CLAYTON PROJECT ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
04/12/244 December 2024 | Cessation of Christopher Paul Bramall as a person with significant control on 2024-12-03 |
03/12/243 December 2024 | Change of details for Clayton & Co (Penistone) Limited as a person with significant control on 2024-12-03 |
03/12/243 December 2024 | Cessation of Daniel Steven Waddington as a person with significant control on 2024-12-03 |
03/12/243 December 2024 | Notification of Clayton & Co (Penistone) Limited as a person with significant control on 2024-12-03 |
19/06/2419 June 2024 | Change of details for Mr Daniel Steven Waddington as a person with significant control on 2024-06-19 |
19/06/2419 June 2024 | Change of details for Mr Christopher Paul Bramall as a person with significant control on 2024-06-19 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
30/05/2330 May 2023 | Termination of appointment of Alan Graham as a director on 2023-05-26 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
27/04/2327 April 2023 | Cessation of Alan Graham as a person with significant control on 2023-04-27 |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Termination of appointment of Lee Darren Gennard as a director on 2022-02-24 |
20/01/2220 January 2022 | Accounts for a small company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/02/2122 February 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
03/10/193 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
11/12/1811 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
23/07/1823 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DARREN GENNARD / 20/07/2018 |
23/07/1823 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BRAMALL / 20/07/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
16/02/1816 February 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
17/01/1717 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16 |
24/05/1624 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
12/02/1612 February 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15 |
20/05/1520 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/12/1431 December 2014 | FULL ACCOUNTS MADE UP TO 31/05/14 |
01/08/141 August 2014 | DIRECTOR APPOINTED MR ALAN GRAHAM |
01/08/141 August 2014 | DIRECTOR APPOINTED MR DANIEL STEVEN WADDINGTON |
10/06/1410 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
26/11/1326 November 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 |
04/06/134 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
29/01/1329 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
30/05/1230 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
22/12/1122 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
17/05/1117 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
21/01/1121 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
24/09/1024 September 2010 | SECRETARY APPOINTED MR DANIEL STEVEN WADDINGTON |
24/09/1024 September 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID BEECH |
17/05/1017 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE DARREN GENNARD / 16/05/2010 |
17/05/1017 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ALAN GRAHAM |
16/10/0916 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
18/05/0918 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
31/05/0831 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/05/0820 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | DIRECTOR RESIGNED |
05/12/065 December 2006 | DIRECTOR RESIGNED |
28/09/0628 September 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | NEW DIRECTOR APPOINTED |
31/08/0531 August 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
06/09/046 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
09/03/049 March 2004 | NEW DIRECTOR APPOINTED |
22/01/0422 January 2004 | COMPANY NAME CHANGED CLAYTON WATER PROCESSING LIMITED CERTIFICATE ISSUED ON 22/01/04 |
20/01/0420 January 2004 | NEW SECRETARY APPOINTED |
20/01/0420 January 2004 | SECRETARY RESIGNED |
15/12/0315 December 2003 | FULL ACCOUNTS MADE UP TO 31/05/03 |
21/05/0321 May 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
25/09/0225 September 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
22/05/0222 May 2002 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
01/11/011 November 2001 | DIRECTOR RESIGNED |
01/11/011 November 2001 | SECRETARY RESIGNED |
05/09/015 September 2001 | NEW SECRETARY APPOINTED |
05/09/015 September 2001 | NEW DIRECTOR APPOINTED |
05/09/015 September 2001 | REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
05/09/015 September 2001 | NEW DIRECTOR APPOINTED |
05/09/015 September 2001 | NEW DIRECTOR APPOINTED |
16/05/0116 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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