CLAYPATH ENVIRONMENTAL MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

03/11/143 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

18/12/1318 December 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

09/10/129 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

21/12/1121 December 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GODSON

View Document

05/01/115 January 2011 Annual return made up to 2 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAURENCE NEASHAM / 02/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CHARLES GODSON / 02/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID AIREY / 02/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER MOULDING / 02/10/2009

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GODSON / 01/10/2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

22/07/0722 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/07/9823 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM:
ST CUTHBERTS HOUSE
ST CUTHBERTS WAY
AYCLIFFE INDUSRTIAL ESTATE
NEWTON AYCLIFE CO DURHAM DL5 6DN

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/10/97

View Document

13/10/9613 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/11/952 November 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/10/9526 October 1995 COMPANY NAME CHANGED
STUDIOPROMPT LIMITED
CERTIFICATE ISSUED ON 27/10/95

View Document

25/10/9525 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 REGISTERED OFFICE CHANGED ON 25/10/95 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 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