CLAY COLOUR WORKS C.I.C.

Company Documents

DateDescription
27/03/2527 March 2025 Withdrawal of a person with significant control statement on 2025-03-27

View Document

27/03/2527 March 2025 Notification of Margaret Stephanie Blanche as a person with significant control on 2016-04-06

View Document

12/11/2412 November 2024 Unaudited abridged accounts made up to 2024-04-01

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

09/08/239 August 2023 Unaudited abridged accounts made up to 2023-04-01

View Document

15/11/2215 November 2022 Unaudited abridged accounts made up to 2022-04-01

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-04-01

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

21/08/1921 August 2019 01/04/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BARNES

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 12 FAIRHURST DRIVE FAIRHURST DRIVE EAST FARLEIGH MAIDSTONE KENT ME15 0DF

View Document

19/12/1819 December 2018 01/04/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

10/01/1810 January 2018 01/04/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

09/01/179 January 2017 01/04/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

26/11/1526 November 2015 01/04/15 TOTAL EXEMPTION FULL

View Document

19/11/1519 November 2015 05/11/15 NO MEMBER LIST

View Document

23/11/1423 November 2014 05/11/14 NO MEMBER LIST

View Document

14/10/1414 October 2014 CURREXT FROM 30/11/2014 TO 01/04/2015

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 35 GOLDSMID ROAD TONBRIDGE KENT TN9 2BX

View Document

26/11/1326 November 2013 05/11/13 NO MEMBER LIST

View Document

05/11/125 November 2012 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