CLAYTON & CO.(PENISTONE),LIMITED



Company Documents

DateDescription
29/02/2429 February 2024 NewTotal exemption full accounts made up to 2023-05-31

View Document

07/02/247 February 2024 NewConfirmation statement made on 2024-02-01 with updates

View Document

30/05/2330 May 2023 Termination of appointment of Alan Graham as a director on 2023-05-26

View Document

28/04/2328 April 2023 Purchase of own shares.

View Document

28/04/2328 April 2023 Purchase of own shares.

View Document

27/04/2327 April 2023 Cessation of Alan Graham as a person with significant control on 2023-04-27

View Document

03/04/233 April 2023 Cancellation of shares. Statement of capital on 2023-03-29

View Document

30/03/2330 March 2023 Cancellation of shares. Statement of capital on 2023-03-21

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

14/02/2314 February 2023 Cancellation of shares. Statement of capital on 2023-01-31

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
03/03/223 March 2022 Cancellation of shares. Statement of capital on 2022-02-16

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

20/01/2220 January 2022 Accounts for a small company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
02/05/192 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/192 May 2019 02/04/19 STATEMENT OF CAPITAL GBP 46923

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GRAHAM / 20/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BRAMALL / 20/07/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR DUDLEY SWIFT

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BENN

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

30/09/1530 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

13/10/1413 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

23/10/1323 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

26/02/1326 February 2013 28/01/13 STATEMENT OF CAPITAL GBP 56227

View Document

09/10/129 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

07/10/117 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CLAYTON

View Document

31/05/1131 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

18/04/1118 April 2011 06/04/11 STATEMENT OF CAPITAL GBP 56222

View Document

18/01/1118 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/1118 January 2011 15/12/10 STATEMENT OF CAPITAL GBP 56222

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR DANIEL STEVEN WADDINGTON

View Document

21/10/1021 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY ARTHUR SWIFT / 27/09/2010

View Document

24/09/1024 September 2010 SECRETARY APPOINTED MR DANIEL STEVEN WADDINGTON

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY DAVID BEECH

View Document

31/05/1031 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

28/09/0928 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

31/05/0931 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

02/10/082 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/09/0811 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/05/0831 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

16/10/0716 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

11/10/0611 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

20/10/0520 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document



31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

22/10/0422 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

31/05/0431 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

07/10/037 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

31/05/0331 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

04/10/024 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/08/0216 August 2002 SUPERVISOR'S ANNUAL REPORT

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 04/07/02 ABSTRACTS AND PAYMENTS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

27/11/0127 November 2001 £ NC 10000/100000 09/11/01

View Document

27/11/0127 November 2001 NC INC ALREADY ADJUSTED 09/11/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

02/10/002 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

30/09/9930 September 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

31/05/9931 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 RETURN MADE UP TO 27/09/98; CHANGE OF MEMBERS

View Document

02/10/982 October 1998 RETURN MADE UP TO 27/09/98; CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/10/98

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/11/9720 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/976 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

22/10/9622 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

03/10/953 October 1995 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

10/10/9410 October 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

24/12/9324 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/935 October 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

31/05/9331 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/10/9212 October 1992 RETURN MADE UP TO 27/09/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

03/10/913 October 1991 REGISTERED OFFICE CHANGED ON 03/10/91

View Document

03/10/913 October 1991 RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/10/91

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

02/10/902 October 1990 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

30/05/9030 May 1990 NEW DIRECTOR APPOINTED

View Document

29/05/9029 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8917 October 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

14/10/8814 October 1988 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

16/10/8716 October 1987 DIRECTOR RESIGNED

View Document

13/10/8713 October 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/8731 May 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

30/09/8630 September 1986 RETURN MADE UP TO 18/09/86; FULL LIST OF MEMBERS

View Document

31/05/8631 May 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

12/02/5312 February 1953 ARTICLES OF ASSOCIATION

View Document

19/10/3319 October 1933 CERTIFICATE OF INCORPORATION

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