PLANTERS 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
15/11/2415 November 2024 Accounts for a small company made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

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

View Accounts

04/12/234 December 2023 Accounts for a small company made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

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

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

25/07/1925 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM UNIT 6 RIVINGTON HOUSE CHORLEY NEW ROAD, HORWICH BOLTON BL6 5UE

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAMIAN GREENHALGH / 15/09/2018

View Document

17/09/1817 September 2018 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN GREENHALGH / 15/09/2018

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR CARL DAMIAN GREENHALGH / 15/09/2018

View Document

10/08/1810 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

28/06/1728 June 2017 31/03/17 AUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

26/07/1626 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

29/10/1529 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/08/153 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

29/10/1429 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 SAIL ADDRESS CHANGED FROM: BENTLEYS CHARTERED ACCOUNTANTS 70 CHORLEY NEW ROAD BOLTON BL1 4BY UNITED KINGDOM

View Document

01/08/141 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/10/1325 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARL DAMIAN GREENHALGH / 28/08/2013

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029814160007

View Document

22/07/1322 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/10/1230 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/11/111 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/10/1022 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN GREENHALGH / 20/10/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL DAMIAN GREENHALGH / 20/10/2010

View Document

18/06/1018 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL DAMIAN GREENHALGH / 20/10/2009

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

25/07/0925 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/06/091 June 2009 GBP IC 1000/200 08/04/09 GBP SR 800@1=800

View Document

22/04/0922 April 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/04/0922 April 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR ERIC GREENHALGH

View Document

22/04/0922 April 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/04/0922 April 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

22/10/0722 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: UNIT 6 RIVINGTON HOUSE CHORLEY NEW ROAD HORWICH BOLTON LANCASHIRE BL6 5UE

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/10/0528 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/10/0428 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/10/0323 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 REGISTERED OFFICE CHANGED ON 28/09/03 FROM: SUITE 1 SPINNERS HALL,77 SAINT GEORGES ROAD, BOLTON LANCASHIRE BL1 2BS

View Document

23/06/0323 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/10/0127 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0124 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/11/993 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 REGISTERED OFFICE CHANGED ON 28/04/99 FROM: 59 BRIDGEMAN PLACE BOLTON BL2 1DE

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/01/995 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9823 October 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/10/9622 October 1996 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

14/07/9614 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/12/9523 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9526 October 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

20/10/9520 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9526 September 1995 REGISTERED OFFICE CHANGED ON 26/09/95 FROM: NELSON STREET BOLTON LANCASHIRE BL3 2AP

View Document

03/01/953 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

24/10/9424 October 1994 REGISTERED OFFICE CHANGED ON 24/10/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/10/9424 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 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