Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Clanpress (King's Lynn) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 14, 2014)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Active
Company Number 01222283
Record last updated Wednesday, January 4, 2023 1:23:42 PM UTC
Official Address 1 Dundee Court Hamburg Way King's Lynn Norfolk Pe302nd North, North Lynn
Postal Code PE302ND
Sector Other manufacturing n.e.c.

Charts

Visits

CLANPRESS (KING'S LYNN) LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Sep 14, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 1, 2016 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry Nov 7, 2014 Annual return Annual return
Financials Jul 14, 2014 Annual accounts Annual accounts
Registry Oct 31, 2013 Annual return Annual return
Financials Jun 11, 2013 Annual accounts Annual accounts
Financials Dec 7, 2012 Annual accounts 1222... Annual accounts 1222...
Registry Nov 30, 2012 Annual return Annual return
Registry Sep 24, 2012 Change of accounting reference date Change of accounting reference date
Registry Nov 8, 2011 Annual return Annual return
Financials Feb 17, 2011 Annual accounts Annual accounts
Registry Nov 4, 2010 Annual return Annual return
Financials Apr 20, 2010 Annual accounts Annual accounts
Registry Oct 29, 2009 Annual return Annual return
Registry Oct 29, 2009 Change of particulars for director Change of particulars for director
Financials Oct 25, 2009 Annual accounts Annual accounts
Registry Jan 7, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 3, 2009 Particulars of a mortgage or charge 1222... Particulars of a mortgage or charge 1222...
Registry Nov 4, 2008 Annual return Annual return
Financials Jul 15, 2008 Annual accounts Annual accounts
Registry Jul 9, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 24, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 19, 2007 Appointment of a director Appointment of a director
Registry Dec 19, 2007 Resignation of a director Resignation of a director
Registry Dec 13, 2007 Annual return Annual return
Registry Dec 12, 2007 Appointment of a man as Director Appointment of a man as Director
Registry Nov 12, 2007 Annual return Annual return
Financials Sep 7, 2007 Annual accounts Annual accounts
Registry Feb 7, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 7, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1222... Declaration of satisfaction in full or in part of a mortgage or charge 1222...
Registry Feb 7, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 5, 2007 Annual return Annual return
Financials Aug 24, 2006 Annual accounts Annual accounts
Registry Nov 25, 2005 Annual return Annual return
Financials Nov 8, 2005 Annual accounts Annual accounts
Registry Oct 29, 2004 Annual return Annual return
Financials Jun 28, 2004 Annual accounts Annual accounts
Registry Apr 23, 2004 Resignation of a director Resignation of a director
Registry Apr 23, 2004 Resignation of a director 1222... Resignation of a director 1222...
Registry Apr 23, 2004 Appointment of a secretary Appointment of a secretary
Registry Apr 22, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 16, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 16, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 16, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Apr 2, 2004 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Jan 31, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 29, 2003 Annual return Annual return
Financials Jun 17, 2003 Annual accounts Annual accounts
Registry Jan 10, 2003 Annual return Annual return
Registry Oct 31, 2002 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Oct 31, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 24, 2002 Annual accounts Annual accounts
Registry Nov 14, 2001 Annual return Annual return
Registry Aug 23, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 16, 2001 Alteration to memorandum and articles 1222... Alteration to memorandum and articles 1222...
Registry Aug 9, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 9, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1222... Return of allotment of shares issued for cash or by way of capitalisation of reserves 1222...
Registry Aug 9, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 9, 2001 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Aug 9, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 9, 2001 Cap 610000 Cap 610000
Registry Aug 9, 2001 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Aug 9, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Financials Jul 13, 2001 Annual accounts Annual accounts
Registry Oct 20, 2000 Annual return Annual return
Financials Jul 19, 2000 Annual accounts Annual accounts
Registry Nov 12, 1999 Annual return Annual return
Registry Oct 25, 1999 Change of accounting reference date Change of accounting reference date
Financials Mar 5, 1999 Annual accounts Annual accounts
Registry Nov 20, 1998 Annual return Annual return
Registry Mar 13, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 24, 1998 Annual accounts Annual accounts
Registry Nov 24, 1997 Annual return Annual return
Registry Sep 6, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 25, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 15, 1997 Annual accounts Annual accounts
Registry Nov 21, 1996 Annual return Annual return
Registry Mar 5, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 2, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 2, 1996 Director resigned, new director appointed 1222... Director resigned, new director appointed 1222...
Registry Jan 1, 1996 Two appointments: 2 men Two appointments: 2 men
Registry Dec 22, 1995 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 21, 1995 Annual accounts Annual accounts
Registry Nov 22, 1995 Annual return Annual return
Registry Jan 14, 1995 Annual return 1222... Annual return 1222...
Registry Dec 1, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 7, 1994 Annual accounts Annual accounts
Registry Sep 13, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 1, 1994 Two appointments: 2 men Two appointments: 2 men
Registry Aug 31, 1994 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Financials Nov 26, 1993 Annual accounts Annual accounts
Registry Nov 19, 1993 Annual return Annual return
Registry Nov 25, 1992 Annual return 1222... Annual return 1222...
Financials Nov 25, 1992 Annual accounts Annual accounts
Financials Nov 20, 1991 Annual accounts 1222... Annual accounts 1222...
Registry Nov 20, 1991 Annual return Annual return
Registry Oct 28, 1991 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Financials Nov 29, 1990 Annual accounts Annual accounts
Registry Nov 29, 1990 Annual return Annual return
Financials Nov 20, 1989 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy