CLAYDON HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/01/251 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/01/226 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/01/221 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM 79 ST. NEOTS ROAD EATON FORD ST. NEOTS PE19 7AL ENGLAND

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

15/04/1915 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 17A THE BROADWAY HATFIELD AL9 5HZ ENGLAND

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 25/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 1 EDISON ROAD RABANS LANE IND.ESTATE AYLESBURY BUCKS HP19 8TE

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/02/1612 February 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/01/1618 January 2016 Annual return made up to 25 December 2015 with full list of shareholders

View Document

14/11/1514 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/01/159 January 2015 Annual return made up to 25 December 2014 with full list of shareholders

View Document

25/07/1425 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

21/01/1421 January 2014 Annual return made up to 25 December 2013 with full list of shareholders

View Document

14/11/1314 November 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMETHAM

View Document

15/01/1315 January 2013 Annual return made up to 25 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMETHAM

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY GRAEME LAMB

View Document

14/01/1314 January 2013 SECRETARY APPOINTED MR GRAHAM BERNARD SMETHAM

View Document

20/02/1220 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 Annual return made up to 25 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 Annual return made up to 25 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GRIEF / 01/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 25 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GRIEF / 01/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BERNARD SMETHAM / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BERNARD SMETHAM / 01/02/2010

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM SEYMOUR HOUSE WHITELEAF ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9DE

View Document

23/09/0923 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 1.EDISON ROAD, RABANS LANE IND.ESTATE, AYLESBURY, BUCKS. HP19 8TE

View Document

26/01/0926 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/01/0926 January 2009 RETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 RETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0521 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

29/06/0429 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 RETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/05/9917 May 1999 ALTER MEM AND ARTS 22/01/99

View Document

17/05/9917 May 1999 ADOPT MEM AND ARTS 22/01/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 25/12/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/10/9813 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9813 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/989 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 RETURN MADE UP TO 25/12/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/01/9725 January 1997 RETURN MADE UP TO 25/12/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 25/12/95; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

16/02/9516 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/02/9516 February 1995 RETURN MADE UP TO 25/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

26/02/9426 February 1994 RETURN MADE UP TO 25/12/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 RETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

05/03/925 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92

View Document

04/02/924 February 1992 RETURN MADE UP TO 25/12/91; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/913 April 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/90

View Document

03/04/913 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 NC INC ALREADY ADJUSTED 27/06/90

View Document

26/02/9126 February 1991 £ NC 1000/50000 27/06/

View Document

08/05/908 May 1990 NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

12/07/8912 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

12/07/8912 July 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 EXEMPTION FROM APPOINTING AUDITORS 170189

View Document

26/07/8826 July 1988 WD 14/07/88 AD 01/07/88--------- £ SI 73@1=73 £ IC 2/75

View Document

09/05/889 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8820 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/8814 March 1988 COMPANY NAME CHANGED ECHOSOLID LIMITED CERTIFICATE ISSUED ON 15/03/88

View Document

20/11/8720 November 1987 REGISTERED OFFICE CHANGED ON 20/11/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/11/8720 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/8720 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 ALTER MEM AND ARTS 081087

View Document

30/09/8730 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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