CLAYSMORE AS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

25/03/2425 March 2024 Registered office address changed from The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS United Kingdom to Charlecote Mill House Charlecote Mill Hampton Lucy Warwick Warwickshire CV35 8BB on 2024-03-25

View Document

01/11/231 November 2023 Director's details changed for Mrs Emma Moth on 2023-11-01

View Document

01/11/231 November 2023 Change of details for Mrs Emma Moth as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Change of details for Mr Steven Moth as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Registered office address changed from Printers Workshop Museum Courtyard 3 West Street Okehampton Devon EX20 1HQ United Kingdom to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Mr Steven Warren Moth on 2023-11-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/06/2328 June 2023 Registered office address changed from Printers Workshop 3 West Street Okehampton Devon EX20 1HQ England to Printers Workshop Museum Courtyard 3 West Street Okehampton Devon EX20 1HQ on 2023-06-28

View Document

12/06/2312 June 2023 Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom to Printers Workshop 3 West Street Okehampton Devon EX20 1HQ on 2023-06-12

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-18 with updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WARREN MOTH / 30/07/2020

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN MOTH / 21/02/2017

View Document

22/04/2022 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MOTH

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MOTH / 09/04/2019

View Document

19/11/1819 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA MOTH

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MURTEIRA

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MRS EMMA MOTH

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/08/1617 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 37 GREENHILL STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6LE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/07/1418 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MOTH / 31/05/2013

View Document

26/06/1326 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS TERENCE VICENTE MURTEIRA / 31/05/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/07/126 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/06/1029 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MOTH / 12/06/2010

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MOTH / 01/10/2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

11/01/0811 January 2008 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information