R.J. CLAYTON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-15 with updates

View Document

03/04/253 April 2025 Change of details for Mr Richard James Clayton as a person with significant control on 2025-03-01

View Document

19/03/2519 March 2025 Particulars of variation of rights attached to shares

View Document

19/03/2519 March 2025 Particulars of variation of rights attached to shares

View Document

27/01/2527 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

27/03/2427 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

27/03/2427 March 2024 Director's details changed for Mr Richard James Clayton on 2024-02-01

View Document

27/03/2427 March 2024 Change of details for Mr Richard James Clayton as a person with significant control on 2024-02-01

View Document

27/03/2427 March 2024 Change of details for Mrs Karen Clayton as a person with significant control on 2024-02-01

View Document

20/03/2420 March 2024 Director's details changed for Mr Richard James Clayton on 2024-01-01

View Document

20/03/2420 March 2024 Secretary's details changed for Mrs Karen Clayton on 2024-01-01

View Document

18/03/2418 March 2024 Director's details changed for Mr Richard James Clayton on 2023-12-19

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/11/2323 November 2023 Registered office address changed from Cranbrook House, 287-291 Banbury Road Oxford OX2 7JQ England to C9, Glyme Court Oxford Office Village Langford Lane Kidlington OX5 1LQ on 2023-11-23

View Document

23/11/2323 November 2023 Registered office address changed from C9, Glyme Court Oxford Office Village Langford Lane Kidlington OX5 1LQ England to C9, Glyme Court Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ on 2023-11-23

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

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

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/01/2228 January 2022 Registered office address changed from 16 Broad Field Road Yarnton Oxford OX5 1UL to Cranbrook House, 287-291 Banbury Road Oxford OX2 7JQ on 2022-01-28

View Document

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

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN CLAYTON

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

01/02/211 February 2021 ARTICLES OF ASSOCIATION

View Document

01/02/211 February 2021 ADOPT ARTICLES 30/11/2020

View Document

22/12/2022 December 2020 ADOPT ARTICLES 30/11/2020

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN CLAYTON / 23/03/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES CLAYTON / 23/03/2018

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/05/1624 May 2016 SECRETARY APPOINTED MRS KAREN CLAYTON

View Document

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

View Accounts

01/04/161 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

27/03/1527 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

27/03/1427 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/01/1431 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

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES CLAYTON / 01/03/2013

View Document

21/03/1321 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

30/01/1330 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

11/04/1211 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/12/1113 December 2011 01/04/11 STATEMENT OF CAPITAL GBP 100

View Document

27/06/1127 June 2011 PREVEXT FROM 31/03/2011 TO 30/04/2011

View Document

13/04/1113 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 01/03/11 STATEMENT OF CAPITAL GBP 101

View Document

15/03/1115 March 2011 15/03/10 STATEMENT OF CAPITAL GBP 2

View Document

15/03/1115 March 2011 15/03/10 STATEMENT OF CAPITAL GBP 2

View Document

14/03/1114 March 2011 15/03/10 STATEMENT OF CAPITAL GBP 1

View Document

14/03/1114 March 2011 15/03/10 STATEMENT OF CAPITAL GBP 2

View Document

25/03/1025 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1025 March 2010 COMPANY NAME CHANGED V6 CLA LTD CERTIFICATE ISSUED ON 25/03/10

View Document

24/03/1024 March 2010 16/03/10 STATEMENT OF CAPITAL GBP 2

View Document

24/03/1024 March 2010 16/03/10 STATEMENT OF CAPITAL GBP 2

View Document

22/03/1022 March 2010 15/03/10 STATEMENT OF CAPITAL GBP 1

View Document

18/03/1018 March 2010 18/03/10 STATEMENT OF CAPITAL GBP 1

View Document

15/03/1015 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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