FRANK CLAYTON & SON LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

24/02/2324 February 2023 Application to strike the company off the register

View Document

25/11/2225 November 2022 Registered office address changed from The Forge Haltoft Freiston Boston Lincolnshire PE22 0PF to The Old Vicarage Church Close Boston Lincolnshire PE21 6NA on 2022-11-25

View Document

25/11/2225 November 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

26/06/2026 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

25/03/1925 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

19/03/1819 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE CLAYTON

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/09/1219 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/08/1131 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1014 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARLENE ANN CLAYTON / 13/08/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLAYTON / 14/08/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN LEA CLAYTON / 13/08/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE CLAYTON / 13/08/2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/08/0926 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LISA CLAYTON / 13/08/2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CLAYTON / 13/08/2009

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM THE FORGE HALTOFT FREISTON BOSTON LINCOLNSHIRE PE22 0PG

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/09/082 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

19/08/0319 August 2003 COMPANY NAME CHANGED F. CLAYTON & SON LIMITED CERTIFICATE ISSUED ON 19/08/03

View Document

14/08/0314 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information