Advanced company searchLink opens in new window

CLAYHITHE AUTOMATION LIMITED

Company number 00698425

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2000 287 Registered office changed on 06/12/00 from: 2 campbell court bramley tadley hampshire RG26 5EG
01 Aug 2000 363a Return made up to 24/07/00; full list of members
12 Jan 2000 287 Registered office changed on 12/01/00 from: c/o roxspur PLC jays close viables basingstoke hampshire RG22 4BS
08 Oct 1999 288b Director resigned
01 Oct 1999 CERTNM Company name changed aylesbury automation LIMITED\certificate issued on 04/10/99
22 Sep 1999 288b Director resigned
22 Sep 1999 288b Director resigned
22 Sep 1999 288b Director resigned
22 Sep 1999 288b Director resigned
22 Sep 1999 288b Director resigned
22 Sep 1999 AA Full accounts made up to 30 June 1999
18 Aug 1999 363a Return made up to 24/07/99; full list of members
04 Jan 1999 155(6)a Declaration of assistance for shares acquisition
31 Dec 1998 395 Particulars of mortgage/charge
23 Dec 1998 MEM/ARTS Memorandum and Articles of Association
23 Dec 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 Nov 1998 AA Full accounts made up to 30 June 1998
27 Oct 1998 288a New director appointed
27 Oct 1998 288b Director resigned
02 Sep 1998 AUD Auditor's resignation
21 Aug 1998 225 Accounting reference date extended from 31/03/98 to 30/06/98
21 Aug 1998 288b Director resigned
21 Aug 1998 363a Return made up to 24/07/98; full list of members
21 Aug 1998 288c Director's particulars changed
20 Aug 1998 287 Registered office changed on 20/08/98 from: mandeville road aylesbury bucks HP21 8AB