CLAYTAWC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Cessation of Kenneth Henry Rickard as a person with significant control on 2024-05-24

View Document

03/06/243 June 2024 Termination of appointment of Kenneth Henry Rickard as a director on 2024-05-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Cessation of John Monthem Wood as a person with significant control on 2023-01-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Termination of appointment of Kenneth Richard Holden as a director on 2023-03-15

View Document

19/01/2319 January 2023 Termination of appointment of John Monthem Wood as a director on 2023-01-05

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Termination of appointment of Diane Jennifer Mlynek as a director on 2022-05-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 DIRECTOR APPOINTED MRS DIANE JENNIFER MLYNEK

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARDS

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILBERT

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 08/12/15 NO MEMBER LIST

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 08/12/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR MOLLIE FOX

View Document

10/12/1310 December 2013 08/12/13 NO MEMBER LIST

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR SIMON MARGETTS

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR ANTHONY PAUL RICHARDS

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN MORCOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 08/12/12 NO MEMBER LIST

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/01/1218 January 2012 08/12/11 NO MEMBER LIST

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 08/12/10 NO MEMBER LIST

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MRS MOLLIE FOX

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR KIM WONNACOTT

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH POLMOUNTER

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR KIM WONNACOTT

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR KIM WONNACOTT

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH POLMOUNTER

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR DIANE MLYNEK

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY JEANETTE EDWARDS

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 08/12/09 NO MEMBER LIST

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD TURNER

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ADDEANNA MORCOM / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID GILBERT / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HENRY RICKARD / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MONTHEM WOOD / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLLR KIM SHEENA GWENDOLINE WONNACOTT / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE JENNIFER MLYNEK / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/099 October 2009 DIRECTOR APPOINTED RICHARD MICHAEL COLE

View Document

02/09/092 September 2009 SECRETARY APPOINTED JEANETTE EDWARDS

View Document

02/09/092 September 2009 DIRECTOR APPOINTED STEPHEN DAVID GILBERT

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH HOLDEN

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD TURNER

View Document

05/01/095 January 2009 ANNUAL RETURN MADE UP TO 08/12/08

View Document

25/11/0825 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 ANNUAL RETURN MADE UP TO 08/12/07

View Document

10/01/0710 January 2007 ANNUAL RETURN MADE UP TO 08/12/06

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 ANNUAL RETURN MADE UP TO 08/12/05

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 ANNUAL RETURN MADE UP TO 08/12/04

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 ANNUAL RETURN MADE UP TO 08/12/03

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 ANNUAL RETURN MADE UP TO 08/12/02

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 ANNUAL RETURN MADE UP TO 08/12/00

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 ANNUAL RETURN MADE UP TO 08/12/99

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99

View Document

22/12/9922 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: THE OLD SCHOOL FORE STREET ST AUSTELL CORNWALL PL25 5PN

View Document

14/10/9914 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 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