CLAYTON'S OF MANSFIELD LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/04/2512 April 2025 | Notice to Registrar of Companies of Notice of disclaimer |
09/04/259 April 2025 | Registered office address changed from Farm Way Old Mill Lane Business Park Old Mill Lane Mansfield Woodhouse Notts NG19 9BG to Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2025-04-09 |
09/04/259 April 2025 | Appointment of a voluntary liquidator |
09/04/259 April 2025 | Resolutions |
09/04/259 April 2025 | Statement of affairs |
20/03/2520 March 2025 | Change of details for Mr Stephen Armson as a person with significant control on 2025-03-20 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
07/02/257 February 2025 | Confirmation statement made on 2025-02-06 with updates |
07/02/257 February 2025 | Termination of appointment of Amanda Armson as a secretary on 2025-02-01 |
05/02/255 February 2025 | Change of details for Mr Stephen Armson as a person with significant control on 2020-10-01 |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/02/2413 February 2024 | Director's details changed for Mr Stephen James Armson on 2024-02-13 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-06 with updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-04-30 |
11/01/2311 January 2023 | Termination of appointment of John Christopher James Armson as a director on 2022-12-31 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-06 with updates |
28/01/2228 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
29/07/2129 July 2021 | Secretary's details changed for Mrs Amanda Haworth on 2020-08-15 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/03/2115 March 2021 | 30/04/20 UNAUDITED ABRIDGED |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
23/01/2023 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
19/12/1819 December 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
28/12/1728 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
27/10/1727 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES ARMSON / 27/10/2017 |
27/10/1727 October 2017 | CESSATION OF JOHN CHRISTOPHER JAMES ARMSON AS A PSC |
27/10/1727 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ARMSON |
25/08/1725 August 2017 | DIRECTOR APPOINTED MR STEPHEN JAMES ARMSON |
24/07/1724 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA DENNIS / 22/07/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/03/1621 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
24/01/1624 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
01/05/151 May 2015 | APPOINTMENT TERMINATED, DIRECTOR KEITH CLAYTON |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
12/02/1512 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
18/01/1518 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
16/12/1416 December 2014 | DIRECTOR APPOINTED MR JOHN CHRISTOPHER JAMES ARMSON |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/02/1424 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
15/04/1315 April 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
13/03/1213 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
24/02/1124 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
19/01/1119 January 2011 | APPOINTMENT TERMINATED, DIRECTOR DARREN TAYLOR |
09/02/109 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
03/12/093 December 2009 | PREVEXT FROM 28/02/2009 TO 30/04/2009 |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
01/09/091 September 2009 | DIRECTOR APPOINTED DARREN TAYLOR |
04/03/094 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
05/06/085 June 2008 | REGISTERED OFFICE CHANGED ON 05/06/2008 FROM NEWSTEAD HOUSE, PELHAM ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1AP |
06/02/086 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLAYTON'S OF MANSFIELD LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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