CLAYTON FILTRATION LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, SECRETARY DAVID PUGH

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLAYTON

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

18/05/1618 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CLAYTON / 01/12/2014

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DERYK LAW / 01/12/2014

View Document

01/12/141 December 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN PUGH / 01/12/2014

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER COX

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

27/01/1227 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 AUDITOR'S RESIGNATION

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: LUDLOW ROAD KNIGHTON POWYS LD7 1LP

View Document

10/04/0310 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

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

13/02/0213 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

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

View Document

15/02/0115 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

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

View Document

22/02/0022 February 2000 RETURN MADE UP TO 26/01/00; 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

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED

View Document

30/11/9830 November 1998 REGISTERED OFFICE CHANGED ON 30/11/98 FROM: C/O HOWARTH CLARK WHITEHILL FOLEY HOUSE 123 STOURPORT ROAD KIDDERMINSTER WORCESTERSHIRE DY11 7BW

View Document

27/11/9827 November 1998 AUDITOR'S RESIGNATION

View Document

21/08/9821 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 COMPANY NAME CHANGED CLAYTON ASSOCIATES LIMITED CERTIFICATE ISSUED ON 16/07/98

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: C/O DUNN HEATHCOCK HOLDER WYCHBURY CHAMBERS 78 WORCESTER ROAD WEST HAGLEY STOURBRIDGE WEST MIDLANDS

View Document

12/02/9812 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 COMPANY NAME CHANGED GLOWLOYAL LIMITED CERTIFICATE ISSUED ON 09/02/95

View Document

07/02/957 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/957 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/02/957 February 1995 REGISTERED OFFICE CHANGED ON 07/02/95 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

26/01/9526 January 1995 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