D. CLAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/01/255 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
07/01/247 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
28/11/2328 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
27/11/2227 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-05 with no updates |
25/11/2125 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/11/2026 November 2020 | 28/02/20 UNAUDITED ABRIDGED |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
01/08/191 August 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
26/11/1826 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
26/11/1726 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
02/02/172 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 043528870002 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
20/12/1620 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 043528870001 |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
25/01/1625 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/01/1513 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/02/1412 February 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/01/1312 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
15/03/1215 March 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/07/1128 July 2011 | COMPANY NAME CHANGED HALLS ARMS LIMITED CERTIFICATE ISSUED ON 28/07/11 |
28/07/1128 July 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/02/1122 February 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE CLAY / 05/01/2010 |
12/04/1012 April 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
06/01/106 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
23/02/0923 February 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
22/08/0622 August 2006 | COMPANY NAME CHANGED KINGSTREET PUB COMPANY LIMITED CERTIFICATE ISSUED ON 22/08/06 |
11/01/0611 January 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 32 KING STREET ACCRINGTON LANCASHIRE BB5 1QE |
07/10/047 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
23/04/0423 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
15/04/0415 April 2004 | SECRETARY'S PARTICULARS CHANGED |
16/01/0416 January 2004 | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
12/02/0312 February 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
16/04/0216 April 2002 | COMPANY NAME CHANGED KING STREET PUB COMPANY LIMITED CERTIFICATE ISSUED ON 16/04/02 |
18/02/0218 February 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03 |
02/02/022 February 2002 | NEW SECRETARY APPOINTED |
02/02/022 February 2002 | NEW DIRECTOR APPOINTED |
29/01/0229 January 2002 | SECRETARY RESIGNED |
29/01/0229 January 2002 | DIRECTOR RESIGNED |
14/01/0214 January 2002 | 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