CLAYTON'S OF MANSFIELD LIMITED

Company Documents

DateDescription
12/04/2512 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

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

View Document

09/04/259 April 2025 Appointment of a voluntary liquidator

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Statement of affairs

View Document

20/03/2520 March 2025 Change of details for Mr Stephen Armson as a person with significant control on 2025-03-20

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

07/02/257 February 2025 Termination of appointment of Amanda Armson as a secretary on 2025-02-01

View Document

05/02/255 February 2025 Change of details for Mr Stephen Armson as a person with significant control on 2020-10-01

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/02/2413 February 2024 Director's details changed for Mr Stephen James Armson on 2024-02-13

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/01/2311 January 2023 Termination of appointment of John Christopher James Armson as a director on 2022-12-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

29/07/2129 July 2021 Secretary's details changed for Mrs Amanda Haworth on 2020-08-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/03/2115 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

23/01/2023 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

19/12/1819 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

28/12/1728 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES ARMSON / 27/10/2017

View Document

27/10/1727 October 2017 CESSATION OF JOHN CHRISTOPHER JAMES ARMSON AS A PSC

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ARMSON

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR STEPHEN JAMES ARMSON

View Document

24/07/1724 July 2017 SECRETARY'S CHANGE OF PARTICULARS / AMANDA DENNIS / 22/07/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

24/01/1624 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH CLAYTON

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

18/01/1518 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR JOHN CHRISTOPHER JAMES ARMSON

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/02/1124 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN TAYLOR

View Document

09/02/109 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

03/12/093 December 2009 PREVEXT FROM 28/02/2009 TO 30/04/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/09/091 September 2009 DIRECTOR APPOINTED DARREN TAYLOR

View Document

04/03/094 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM NEWSTEAD HOUSE, PELHAM ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1AP

View Document

06/02/086 February 2008 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