CLAYPATH LTD.

Company Documents

DateDescription
16/07/1516 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

27/05/1527 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

30/05/1430 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/05/1331 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

29/05/1229 May 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN LAURENCE NEASHAM / 30/06/2011

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER MOULDING / 30/06/2011

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID AIREY / 30/06/2011

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAURENCE NEASHAM / 30/06/2011

View Document

29/05/1229 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

24/05/1124 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GODSON

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

28/05/1028 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GODSON / 05/05/2008

View Document

22/07/0722 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

03/09/013 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

29/07/0129 July 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

22/05/9922 May 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/07/9823 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/989 June 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM:
ST CUTHBERTS HOUSE
ST CUTHBERTS WAY
AYCLIFFE INDUSTRIAL ESTATE
NEWTON AYCLIFFE DL5 6DN

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 AUDITOR'S RESIGNATION

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/10/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/05/9625 May 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 EXEMPTION FROM APPOINTING AUDITORS 18/12/95

View Document

28/09/9528 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

28/09/9528 September 1995 EXEMPTION FROM APPOINTING AUDITORS 25/09/95

View Document

27/07/9527 July 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

06/07/956 July 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 NEW SECRETARY APPOINTED

View Document

29/03/9529 March 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 REGISTERED OFFICE CHANGED ON 03/03/95 FROM:
SUITE NO 7
ORCHARD STREET BIRTLEY
CHESTER LE STREET
CO DURHAM DH3 1PE

View Document

02/03/952 March 1995 COMPANY NAME CHANGED
M S S CONTRACTING LTD.
CERTIFICATE ISSUED ON 03/03/95

View Document

08/01/958 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/06/948 June 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/06/941 June 1994 COMPANY NAME CHANGED
TODAYHIRE LIMITED
CERTIFICATE ISSUED ON 02/06/94

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94 FROM:
I MITCHELL LANE
BRISTOL
BS1 6JS

View Document

20/05/9420 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9420 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/05/94

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 ￯﾿ᄑ NC 1000/10000
18/05/94

View Document

05/05/945 May 1994 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