CLAYTON WINDOWS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewVoluntary strike-off action has been suspended

View Document

15/07/2515 July 2025 NewVoluntary strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

16/05/2516 May 2025 Application to strike the company off the register

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Current accounting period extended from 2024-03-31 to 2024-08-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MORRALL

View Document

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

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

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

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

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

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, SECRETARY STANLEY LEAR

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR STANLEY LEAR

View Document

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

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/06/114 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY RICHARD LEAR / 20/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORRALL / 20/05/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/06/0329 June 2003 REGISTERED OFFICE CHANGED ON 29/06/03 FROM: 4 PARAGON AVENUE CLAYTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 4EX

View Document

01/06/031 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

14/03/0014 March 2000 EXEMPTION FROM APPOINTING AUDITORS 02/03/00

View Document

08/06/998 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

20/05/9820 May 1998 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