CLAYTON'S CARPETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/02/2517 February 2025 Register inspection address has been changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR

View Document

17/02/2517 February 2025 Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/02/236 February 2023 Change of details for Bassettco Limited as a person with significant control on 2023-02-06

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/04/2014 April 2020 SOLVENCY STATEMENT DATED 26/03/20

View Document

14/04/2014 April 2020 STATEMENT BY DIRECTORS

View Document

14/04/2014 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 68825

View Document

14/04/2014 April 2020 REDUCE SHARE PREM A/C AND CAPITAL REDEMPTION RESERVE 26/03/2020

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP REECE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATHEW BURT / 19/06/2018

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP REECE / 06/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRANCIS BURT / 06/02/2019

View Document

06/02/196 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN FRANCIS BURT / 06/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATHEW BURT / 06/02/2019

View Document

26/11/1826 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/02/1822 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036956970001

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW BURT / 05/07/2016

View Document

29/02/1629 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/02/1510 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/02/147 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/02/136 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/01/1218 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BURT / 09/01/2011

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN FRANCIS BURT / 10/08/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRANCIS BURT / 10/08/2011

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/01/1120 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BURT / 15/07/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/01/1025 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

12/06/0912 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED PHILIP REECE

View Document

26/09/0826 September 2008 GBP IC 43750/25000 01/09/08 GBP SR 18750@1=18750

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED SIMON BURT

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY MARIA MICHAEL

View Document

22/09/0822 September 2008 SECRETARY APPOINTED MR COLIN BURT

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR MARIA MICHAEL

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA CLAYTON

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR DERRICK CLAYTON

View Document

21/05/0821 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 £ IC 81250/62500 01/09/06 £ SR 18750@1=18750

View Document

22/06/0622 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 RE CONTINGENT PURCHASE 17/06/04

View Document

23/06/0423 June 2004 RE CONTINGENT CONTRACT 17/06/04

View Document

23/06/0423 June 2004 RE CONTINGENT CONTRACT 17/06/04

View Document

23/06/0423 June 2004 RE CONTINGENT CONTRACT 17/06/04

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 S366A DISP HOLDING AGM 10/02/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 COMPANY NAME CHANGED NETLANE LIMITED CERTIFICATE ISSUED ON 13/05/99

View Document

21/04/9921 April 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/08/99

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 SECRETARY RESIGNED

View Document

22/01/9922 January 1999 £ NC 100/100000 19/01/99

View Document

22/01/9922 January 1999 NC INC ALREADY ADJUSTED 19/01/99

View Document

22/01/9922 January 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/01/99

View Document

15/01/9915 January 1999 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