CLAYTON CONTRACTING LIMITED

Company Documents

DateDescription
28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/10/1510 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN AUSTEN CLAYTON / 10/10/2015

View Document

10/10/1510 October 2015 REGISTERED OFFICE CHANGED ON 10/10/2015 FROM
GRANARY COTTAGE HOME FARM CLOSE
CHESTERTON
BICESTER
OXFORDSHIRE
OX26 1TZ

View Document

10/10/1510 October 2015 SAIL ADDRESS CHANGED FROM:
ELECTRA HOUSE 1A GILBERD ROAD
COLCHESTER
ESSEX
CO2 7LR
ENGLAND

View Document

10/10/1510 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

10/10/1510 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / KERRY CLAYTON / 10/10/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

27/10/1427 October 2014 SAIL ADDRESS CHANGED FROM:
UNIT 19 COLCHESTER BUSINESS CENTRE
1 GEORGE WILLIAMS WAY
COLCHESTER
ESSEX
CO1 2JS
ENGLAND

View Document

27/10/1427 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM
26 ST. MICHAELS ROAD
COLCHESTER
CO2 9NZ
UNITED KINGDOM

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN AUSTEN CLAYTON / 17/12/2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / KERRY CLAYTON / 17/12/2013

View Document

08/10/138 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 SAIL ADDRESS CREATED

View Document

05/06/135 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KERRY CLAYTON / 28/05/2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN AUSTEN CLAYTON / 28/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/06/1220 June 2012 DIRECTOR APPOINTED JOHN AUSTEN CLAYTON

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED JOHN AUSTEN CLAYTON

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED KERRY CLAYTON

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/05/1228 May 2012 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