CLAYTON VS LIMITED - BURNSALL ROAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge creation date: 2023-10-23. Charge number: 022104980005. 2023-10-25 View Report
Accounts. Accounts type unaudited abridged. 2023-07-26 View Report
Confirmation statement. Statement with updates. 2023-05-23 View Report
Officers. Change date: 2023-04-30. Officer name: Mrs Vivienne Frances Insley. 2023-05-09 View Report
Accounts. Accounts type unaudited abridged. 2022-08-23 View Report
Confirmation statement. Statement with updates. 2022-05-27 View Report
Accounts. Accounts type unaudited abridged. 2021-06-21 View Report
Confirmation statement. Statement with updates. 2021-05-27 View Report
Accounts. Accounts type unaudited abridged. 2020-09-24 View Report
Confirmation statement. Statement with updates. 2020-05-26 View Report
Accounts. Accounts type unaudited abridged. 2019-08-29 View Report
Confirmation statement. Statement with updates. 2019-05-23 View Report
Accounts. Accounts type unaudited abridged. 2018-06-20 View Report
Confirmation statement. Statement with updates. 2018-06-04 View Report
Accounts. Accounts type unaudited abridged. 2017-08-01 View Report
Confirmation statement. Statement with updates. 2017-05-24 View Report
Accounts. Accounts type total exemption small. 2016-07-29 View Report
Annual return. With made up date full list shareholders. 2016-05-31 View Report
Officers. Officer name: Stuart Michael Insley. Termination date: 2016-05-19. 2016-05-20 View Report
Accounts. Change account reference date company current extended. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-05-27 View Report
Accounts. Accounts type total exemption small. 2014-12-01 View Report
Mortgage. Charge number: 022104980004. Charge creation date: 2014-11-04. 2014-11-20 View Report
Annual return. With made up date full list shareholders. 2014-06-03 View Report
Officers. Officer name: Andrew Prince. 2014-02-06 View Report
Accounts. Accounts type total exemption small. 2014-01-02 View Report
Mortgage. Charge number: 1. 2013-12-19 View Report
Officers. Officer name: Miss Vivienne Insley. 2013-10-23 View Report
Annual return. With made up date full list shareholders. 2013-05-29 View Report
Accounts. Accounts type total exemption small. 2013-01-15 View Report
Change of name. Description: Company name changed clayton heaters LIMITED\certificate issued on 28/08/12. 2012-08-28 View Report
Officers. Officer name: Mr Andrew Prince. 2012-07-26 View Report
Annual return. With made up date full list shareholders. 2012-06-12 View Report
Accounts. Accounts type total exemption small. 2012-01-23 View Report
Officers. Officer name: Mr Stuart Insley. 2011-08-19 View Report
Annual return. With made up date full list shareholders. 2011-05-24 View Report
Accounts. Accounts type total exemption small. 2011-02-14 View Report
Annual return. With made up date full list shareholders. 2010-05-25 View Report
Officers. Change date: 2010-05-23. Officer name: Mr Geoffrey Keith Insley. 2010-05-25 View Report
Officers. Change date: 2010-05-23. Officer name: Geoffrey Keith Insley. 2010-05-25 View Report
Officers. Change date: 2010-05-23. Officer name: Dean John Allsop. 2010-05-25 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2010-02-15 View Report
Accounts. Accounts type total exemption small. 2010-02-04 View Report
Officers. Officer name: Stuart Insley. 2010-02-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2009-09-12 View Report
Annual return. Legacy. 2009-07-07 View Report
Officers. Description: Appointment terminated director keitha insley. 2009-04-14 View Report
Accounts. Accounts type total exemption small. 2009-04-04 View Report
Annual return. Legacy. 2008-06-10 View Report
Accounts. Accounts type total exemption small. 2007-12-31 View Report