DAVID CLAYTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/12/2417 December 2024 Director's details changed for David Anthony Clayton on 2024-12-10

View Document

17/12/2417 December 2024 Director's details changed for Katharine Emily Clayton on 2024-12-10

View Document

17/12/2417 December 2024 Change of details for Mr David Anthony Clayton as a person with significant control on 2024-12-10

View Document

17/12/2417 December 2024 Secretary's details changed for Katharine Emily Clayton on 2024-12-10

View Document

17/12/2417 December 2024 Registered office address changed from 7 Evelyn Way Irchester Wellingborough Northamptonshire NN29 7AP to 75 Mostyn Street Wellingborough NN8 6BZ on 2024-12-17

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

07/05/207 May 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

14/08/1914 August 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/12/1820 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 PREVSHO FROM 05/05/2018 TO 05/04/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

07/06/177 June 2017 PREVEXT FROM 05/04/2017 TO 05/05/2017

View Document

07/06/177 June 2017 05/05/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

05/05/175 May 2017 Annual accounts for year ending 05 May 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

02/06/162 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

22/06/1522 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

22/05/1422 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

28/05/1328 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

25/05/1225 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

22/06/1122 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY CLAYTON / 01/10/2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE EMILY CLAYTON / 01/10/2009

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/06/0925 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

16/08/0716 August 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

07/06/067 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 7 LARCH CLOSE IRCHESTER NORTHAMPTONSHIRE NN29 7HQ

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 05/04/04

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 COMPANY NAME CHANGED CITYDATES LIMITED CERTIFICATE ISSUED ON 28/05/03

View Document

09/05/039 May 2003 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