CLAYTON EQUIPMENT LIMITED

05095086
UNIT 2A SECOND AVENUE CENTRUM ONE HUNDRED BURTON-ON-TRENT DE14 2WF

Documents

Documents
Date Category Description Pages
20 Aug 2024 capital Return of Allotment of shares 3 Buy now
20 Aug 2024 capital Return of Allotment of shares 3 Buy now
20 Aug 2024 capital Return of Allotment of shares 3 Buy now
15 Aug 2024 officers Change of particulars for director (Mr Steve Gretton) 2 Buy now
15 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2023 accounts Annual Accounts 11 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2022 accounts Annual Accounts 11 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jul 2021 accounts Annual Accounts 11 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2020 mortgage Registration of a charge 14 Buy now
26 Aug 2020 accounts Annual Accounts 11 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 accounts Annual Accounts 9 Buy now
13 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Sep 2018 resolution Resolution 10 Buy now
27 Jun 2018 accounts Annual Accounts 9 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2017 accounts Annual Accounts 10 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 May 2016 accounts Annual Accounts 8 Buy now
21 Apr 2016 annual-return Annual Return 3 Buy now
15 Jul 2015 accounts Annual Accounts 8 Buy now
05 May 2015 annual-return Annual Return 3 Buy now
09 Jul 2014 accounts Annual Accounts 8 Buy now
14 May 2014 annual-return Annual Return 3 Buy now
13 Mar 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
13 Mar 2014 resolution Resolution 11 Buy now
13 Mar 2014 capital Notice of name or other designation of class of shares 2 Buy now
06 Jan 2014 capital Notice of cancellation of shares 4 Buy now
06 Jan 2014 capital Return of purchase of own shares 4 Buy now
17 Dec 2013 officers Termination of appointment of secretary (Robert Overton) 2 Buy now
17 Dec 2013 officers Termination of appointment of director (Robert Overton) 2 Buy now
18 Oct 2013 accounts Annual Accounts 15 Buy now
06 Jun 2013 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
25 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
17 Apr 2013 annual-return Annual Return 6 Buy now
16 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
13 Jul 2012 accounts Annual Accounts 7 Buy now
03 May 2012 annual-return Annual Return 6 Buy now
10 Jan 2012 officers Change of particulars for director (Steve Gretton) 2 Buy now
20 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
08 Aug 2011 accounts Annual Accounts 7 Buy now
15 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
20 Jun 2011 annual-return Annual Return 6 Buy now
11 Oct 2010 accounts Annual Accounts 8 Buy now
24 May 2010 annual-return Annual Return 6 Buy now
04 May 2010 officers Change of particulars for director (Steve Gretton) 2 Buy now
16 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
03 Jul 2009 accounts Annual Accounts 9 Buy now
08 Apr 2009 annual-return Return made up to 05/04/09; full list of members 4 Buy now
08 Apr 2009 address Location of register of members 1 Buy now
01 Sep 2008 accounts Annual Accounts 6 Buy now
09 Apr 2008 annual-return Return made up to 05/04/08; full list of members 4 Buy now
24 Jul 2007 accounts Annual Accounts 6 Buy now
12 Apr 2007 annual-return Return made up to 05/04/07; full list of members 3 Buy now
20 Jul 2006 address Registered office changed on 20/07/06 from: scropton lane hatton derby derbyshire DE65 5EB 1 Buy now
08 Jun 2006 capital Ad 08/05/06--------- £ si 15000@1=15000 £ si 15000@1=15000 £ ic 20000/50000 2 Buy now
09 May 2006 accounts Annual Accounts 6 Buy now
04 May 2006 annual-return Return made up to 05/04/06; full list of members 9 Buy now
01 Feb 2006 annual-return Return made up to 05/04/05; full list of members 3 Buy now
25 Jan 2006 capital Ad 15/03/05--------- £ si 15999@1=15999 £ ic 4001/20000 2 Buy now
25 Jan 2006 capital Ad 15/03/05--------- £ si 4000@1=4000 £ ic 1/4001 2 Buy now
25 Jan 2006 capital Nc inc already adjusted 15/03/05 2 Buy now
25 Jan 2006 resolution Resolution 1 Buy now
04 Jan 2006 officers New director appointed 2 Buy now
04 Jan 2006 officers New secretary appointed;new director appointed 3 Buy now
28 Jul 2005 officers Secretary resigned 1 Buy now
28 Jul 2005 officers Director resigned 1 Buy now
23 May 2005 address Registered office changed on 23/05/05 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL 1 Buy now
11 May 2005 accounts Annual Accounts 1 Buy now
10 May 2005 accounts Accounting reference date shortened from 30/04/05 to 28/02/05 1 Buy now
21 Mar 2005 incorporation Memorandum Articles 12 Buy now
17 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
05 Apr 2004 incorporation Incorporation Company 21 Buy now