CLAXTON COMPOSITES LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Termination of appointment of Emma Louise Claxton as a director on 2025-05-23

View Document

06/06/256 June 2025 Registered office address changed from Alpha House 40 Coinagehall Street Helston Cornwall TR13 8EQ to Gaia Energy Centre Delabole Cornwall PL33 9DA on 2025-06-06

View Document

06/06/256 June 2025 Appointment of Mr Harvey Joe Tregidgo as a director on 2025-05-23

View Document

06/06/256 June 2025 Appointment of Ms Melanie Jane Stringer as a director on 2025-05-23

View Document

06/06/256 June 2025 Appointment of Mr Simon James Gillett as a director on 2025-05-23

View Document

06/06/256 June 2025 Appointment of Ms Melanie Jane Stringer as a secretary on 2025-05-23

View Document

06/06/256 June 2025 Director's details changed for Ms Melanie Jane Stringer on 2025-05-23

View Document

06/06/256 June 2025 Director's details changed for Mr Simon James Gillett on 2025-05-23

View Document

06/06/256 June 2025 Director's details changed for Mr Harvey Joe Tregidgo on 2025-05-23

View Document

06/06/256 June 2025 Secretary's details changed for Ms Melanie Jane Stringer on 2025-05-23

View Document

06/06/256 June 2025 Notification of Balaena Ltd as a person with significant control on 2025-05-23

View Document

06/06/256 June 2025 Cessation of William Roland Claxton as a person with significant control on 2025-06-06

View Document

06/06/256 June 2025 Cessation of Emma Louise Claxton as a person with significant control on 2025-06-06

View Document

06/06/256 June 2025 Termination of appointment of William Roland Claxton as a director on 2025-05-23

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/09/2016 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/06/2020 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084417060001

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

03/06/133 June 2013 12/03/13 STATEMENT OF CAPITAL GBP 2

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED EMMA LOUISE CLAXTON

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED WILLIAM ROLAND CLAXTON

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/03/1312 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company