CLEMENCE (KS) LIMITED
Status | ACTIVE |
Company No. | 02215314 |
Category | Private Limited Company |
Incorporated | 29 Jan 1988 |
Age | 36 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CLEMENCE (KS) LIMITED is an active private limited company with number 02215314. It was incorporated 36 years, 4 months, 2 days ago, on 29 January 1988. The company address is 2 Lords Court 2 Lords Court, Basildon, SS13 1SS, Essex.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous extended
Date: 28 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type unaudited abridged
Date: 16 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 25 Dec 2020
Action Date: 25 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence John Clemence
Termination date: 2020-08-25
Documents
Resolution
Date: 25 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 18 Aug 2020
Action Date: 13 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-13
Officer name: Katya Pilkington
Documents
Termination secretary company with name termination date
Date: 18 Aug 2020
Action Date: 13 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-08-13
Officer name: Katya Pilkington
Documents
Appoint person director company with name date
Date: 20 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-11
Officer name: Mr David Howard Nelson
Documents
Appoint person director company with name date
Date: 20 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-11
Officer name: Andrew Herbert Lane
Documents
Appoint person director company with name date
Date: 20 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-11
Officer name: Patricia Mary Clemence
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Appoint person secretary company with name date
Date: 29 Nov 2018
Action Date: 25 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-11-25
Officer name: Ms Katya Pilkington
Documents
Termination secretary company with name termination date
Date: 29 Nov 2018
Action Date: 25 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-25
Officer name: John Piney
Documents
Appoint person director company with name date
Date: 28 Sep 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katya Pilkington
Appointment date: 2018-09-21
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Termination director company with name termination date
Date: 13 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-01
Officer name: John Piney
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type small
Date: 28 Feb 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 27 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence John Clemence
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Accounts with accounts type small
Date: 04 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katya Pilkington
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Accounts with accounts type small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
Legacy
Date: 03 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 03/06/2009 from flat e 2 eaton place london SW1X 8AD
Documents
Accounts with accounts type small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/08; full list of members
Documents
Legacy
Date: 02 May 2008
Category: Address
Type: 287
Description: Registered office changed on 02/05/2008 from 20 kinnerton street london SW1X 8ES
Documents
Accounts with accounts type small
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 14 May 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/05; full list of members
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 17 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type dormant
Date: 16 Jul 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/04; full list of members
Documents
Gazette filings brought up to date
Date: 22 Jun 2004
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/02; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/01; full list of members
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 20 Feb 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clemence automotives LIMITED\certificate issued on 20/02/01
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 01 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 01/09/00 from: 46 penn road inner ring road wolverhampton west midlands WV2 4HD
Documents
Legacy
Date: 01 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/00; full list of members
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 01 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 28 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/99; no change of members
Documents
Accounts with accounts type full
Date: 23 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 05 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/98; no change of members
Documents
Accounts with accounts type full
Date: 02 Dec 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 26 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/98 to 31/12/97
Documents
Accounts with accounts type full
Date: 03 Dec 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 09 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/96; full list of members
Documents
Legacy
Date: 08 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 06 Oct 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 28 Jul 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/95; no change of members
Documents
Legacy
Date: 09 Jan 1995
Category: Address
Type: 287
Description: Registered office changed on 09/01/95 from: hainault road, eastern avenue west, romford, essex. RM7 7AQ.
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 01 Dec 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/12 to 31/01
Documents
Accounts with accounts type small
Date: 01 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 05 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/94; no change of members
Documents
Resolution
Date: 02 Dec 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ALLEN & BARNFIELD CHEMISTS LIMITED
FOXHILL MEDICAL CENTRE,SHEFFIELD,S6 1GE
Number: | 02204489 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GLASGOW STREET,NORTHAMPTON,NN5 5BL
Number: | 11832279 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE STONE ENGINEERING SOLUTIONS LTD
RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 10305138 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST CLEMENT HOUSE,BASINGSTOKE,RG21 7SB
Number: | 11395734 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 MARINE CRESCENT,GORING-BY-SEA,BN12 4HR
Number: | 11353521 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 CRAVEN PARK ROAD,LONDON,N15 6BL
Number: | 09069087 |
Status: | ACTIVE |
Category: | Private Limited Company |