CLAYSMORE AS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
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 |
01/11/231 November 2023 | Director's details changed for Mrs Emma Moth on 2023-11-01 |
01/11/231 November 2023 | Change of details for Mrs Emma Moth as a person with significant control on 2023-11-01 |
01/11/231 November 2023 | Change of details for Mr Steven Moth as a person with significant control on 2023-11-01 |
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 |
01/11/231 November 2023 | Director's details changed for Mr Steven Warren Moth on 2023-11-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/09/2313 September 2023 | Confirmation statement made on 2023-07-18 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
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 |
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 |
01/11/221 November 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-18 with updates |
02/08/212 August 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES |
30/07/2030 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WARREN MOTH / 30/07/2020 |
22/04/2022 April 2020 | PSC'S CHANGE OF PARTICULARS / MR STEVEN MOTH / 21/02/2017 |
22/04/2022 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MOTH |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
09/04/199 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MOTH / 09/04/2019 |
19/11/1819 November 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/07/1718 July 2017 | CHANGE OF PARTICULARS FOR A PSC |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA MOTH |
17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
18/04/1718 April 2017 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS MURTEIRA |
05/04/175 April 2017 | DIRECTOR APPOINTED MRS EMMA MOTH |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/08/1617 August 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 37 GREENHILL STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6LE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/09/1524 September 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/07/1418 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/06/1326 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MOTH / 31/05/2013 |
26/06/1326 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
26/06/1326 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS TERENCE VICENTE MURTEIRA / 31/05/2013 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/07/126 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
28/06/1128 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/06/1029 June 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MOTH / 12/06/2010 |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/06/0922 June 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MOTH / 01/10/2007 |
11/08/0811 August 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
11/01/0811 January 2008 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07 |
28/06/0728 June 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/06/0620 June 2006 | SECRETARY RESIGNED |
20/06/0620 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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