CLAYTON CARPENTRY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-03-28

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

14/01/2414 January 2024 Registered office address changed from 33 Border Road Haslemere GU27 1PG England to Birkdale Cottage Linkside South Hindhead GU26 6NX on 2024-01-14

View Document

14/01/2414 January 2024 Change of details for Mr Kyle Robert Clayton as a person with significant control on 2024-01-14

View Document

14/01/2414 January 2024 Director's details changed for Mr Kyle Robert Clayton on 2024-01-14

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-03-28

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-28

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-28

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/20

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 4 HEATH SQUARE BOLTRO RD HAYWARDS HEATH WEST SUSSEX RH16 1BL UNITED KINGDOM

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/19

View Document

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN EELES / 19/06/2018

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM ATLANTIC HOUSE JENGERS MEAD BILLINGSHURST RH14 9PB

View Document

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

View Accounts

29/03/1829 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

24/02/1824 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID EELES

View Document

08/12/178 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

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

View Document

29/12/1629 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN EELES / 05/10/2015

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALEX JOYCE

View Document

02/05/142 May 2014 COMPANY NAME CHANGED JOYCE CLAYTON LIMITED CERTIFICATE ISSUED ON 02/05/14

View Document

03/04/143 April 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1314 March 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOYCE ALEX / 22/02/2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EELES PAUL STEPHEN / 22/02/2013

View Document

22/02/1322 February 2013 22/02/13 STATEMENT OF CAPITAL GBP 100

View Document

19/02/1319 February 2013 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