CLAYTON ENGINEERING LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Accounts for a small company made up to 2024-12-31

View Document

30/09/2430 September 2024 Termination of appointment of James Muir Chestnutt as a director on 2024-09-27

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

10/06/2310 June 2023 Accounts for a small company made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

13/05/2213 May 2022 Appointment of Matthew Patrick Waterfall as a director on 2022-05-04

View Document

10/05/2210 May 2022 Termination of appointment of Steven Michael Peacock as a director on 2022-05-04

View Document

06/05/226 May 2022 Appointment of Alexander David Gausden as a director on 2022-04-13

View Document

29/03/2229 March 2022 Termination of appointment of Jenny Louise Mijares as a director on 2022-03-18

View Document

17/12/2117 December 2021 Appointment of Mr James Muir Chestnutt as a director on 2021-12-15

View Document

16/12/2116 December 2021 Termination of appointment of Angus Roderick Watson as a director on 2021-12-15

View Document

23/07/2023 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MISS JENNY LOUISE MIJARES

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

09/08/199 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BEAN / 10/07/2019

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / CEL HOLDING LTD / 29/03/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR STEVEN MICHAEL PEACOCK

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR JOHN WHYBROW

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR STEPHEN BEAN

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM WEST QUAY ROAD , POOLE DORSET BH15 1HZ UNITED KINGDOM

View Document

15/01/1915 January 2019 ADOPT ARTICLES 07/01/2019

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR ANGUS RODERICK WATSON

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM LUDLOW ROAD KNIGHTON POWYS LD7 1LP

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALARIC WATERSON

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR JOHNATHAN DAVID DEAS

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

13/11/1813 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012749230018

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN HUGHES

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN ALLEN

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLAYTON

View Document

13/05/1513 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

13/05/1413 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/05/1322 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK STEPHEN WHITE / 10/05/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DENNIS ALLEN / 10/05/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CLAYTON / 10/05/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN HUGHES / 10/05/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALARIC WATERSON / 10/05/2013

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1224 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/06/1017 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DENNIS ALLEN / 13/03/2010

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/06/0716 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/03/046 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/05/0318 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/0314 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 AUDITOR'S RESIGNATION

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 COMPANY NAME CHANGED M A BIGLAND (PREPARATIONS) LIMIT ED CERTIFICATE ISSUED ON 31/05/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 SECRETARY RESIGNED

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED

View Document

27/11/9827 November 1998 AUDITOR'S RESIGNATION

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/974 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9730 October 1997 ADOPT MEM AND ARTS 22/10/97

View Document

30/10/9730 October 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/10/97

View Document

30/10/9730 October 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/10/9730 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 SECRETARY RESIGNED

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

12/05/9412 May 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/05/9324 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/936 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/11/9213 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9215 June 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/12/9110 December 1991 NEW SECRETARY APPOINTED

View Document

08/10/918 October 1991 REGISTERED OFFICE CHANGED ON 08/10/91 FROM: LUDLOW ROAD KNIGHTON POWYS LD7 1LP

View Document

21/06/9121 June 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/05/9024 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

24/05/9024 May 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/883 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

03/05/883 May 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/8829 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/8725 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/8725 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/871 May 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

03/05/863 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

03/05/863 May 1986 RETURN MADE UP TO 01/04/86; FULL LIST OF MEMBERS

View Document

11/02/7711 February 1977 ALLOTMENT OF SHARES

View Document

26/08/7626 August 1976 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