IAN CLAYTON DAIRIES LIMITED

Company Documents

DateDescription
26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM
57 OLD COPSE ROAD
HAVANT
HAMPSHIRE
PO9 2YA

View Document

13/02/1713 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLAYTON / 03/08/2016

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLAYTON / 01/04/2015

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM
6 HIGHDOWN DRIVE
LITTLEHAMPTON
WEST SUSSEX
BN17 6HJ

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/12/1322 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM
C/O APPROVED ACCOUNTING LIMITED
1 THE OLD STABLES, COOMBE ROAD
EAST MEON, PETERSFIELD
HAMPSHIRE
GU32 1PB

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/12/1222 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

22/12/1222 December 2012 APPOINTMENT TERMINATED, SECRETARY APPROVED SECRETARIES LIMITED

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPROVED SECRETARIES LIMITED / 01/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLAYTON / 01/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM:
C/O APPROVED ACCOUNTING LIMITED
11 WELLINGTON WAY
WATERLOOVILLE
HAMPSHIRE PO7 7ED

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM:
APPROVED ACCOUNTING LIMITED
11 WELLINGTON WAY
WATERLOOVILLE
HAMPSHIRE PO7 7ED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 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