CLAYTON WINDOWS LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Voluntary strike-off action has been suspended |
15/07/2515 July 2025 New | Voluntary strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
16/05/2516 May 2025 | Application to strike the company off the register |
23/12/2423 December 2024 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
27/08/2427 August 2024 | Current accounting period extended from 2024-03-31 to 2024-08-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MORRALL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/05/1620 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/12/1527 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/07/141 July 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
09/04/149 April 2014 | APPOINTMENT TERMINATED, SECRETARY STANLEY LEAR |
09/04/149 April 2014 | APPOINTMENT TERMINATED, DIRECTOR STANLEY LEAR |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/07/1317 July 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/07/129 July 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/06/114 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY RICHARD LEAR / 20/05/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORRALL / 20/05/2010 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/07/0716 July 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/07/065 July 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/12/0523 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
21/07/0521 July 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/06/047 June 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
21/04/0421 April 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
29/06/0329 June 2003 | REGISTERED OFFICE CHANGED ON 29/06/03 FROM: 4 PARAGON AVENUE CLAYTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 4EX |
01/06/031 June 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
18/07/0218 July 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
10/07/0210 July 2002 | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
07/06/017 June 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
30/05/0130 May 2001 | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
21/01/0121 January 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
07/06/007 June 2000 | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
14/03/0014 March 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 |
14/03/0014 March 2000 | EXEMPTION FROM APPOINTING AUDITORS 02/03/00 |
08/06/998 June 1999 | RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS |
27/05/9827 May 1998 | NEW DIRECTOR APPOINTED |
27/05/9827 May 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/05/9827 May 1998 | REGISTERED OFFICE CHANGED ON 27/05/98 FROM: BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER |
27/05/9827 May 1998 | DIRECTOR RESIGNED |
27/05/9827 May 1998 | SECRETARY RESIGNED |
20/05/9820 May 1998 | 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