Advanced company searchLink opens in new window

CLAYTON FILTRATION LIMITED

Company number 03014551

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)
23 Feb 1999 363s Return made up to 26/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
15 Feb 1999 288a New director appointed
03 Feb 1999 288b Director resigned
08 Jan 1999 288a New secretary appointed
08 Jan 1999 288b Director resigned
08 Jan 1999 288a New director appointed
30 Nov 1998 287 Registered office changed on 30/11/98 from: c/o howarth clark whitehill foley house 123 stourport road kidderminster worcestershire DY11 7BW
27 Nov 1998 AUD Auditor's resignation
21 Aug 1998 395 Particulars of mortgage/charge
26 Jul 1998 AA Accounts for a small company made up to 31 December 1997
15 Jul 1998 CERTNM Company name changed clayton associates LIMITED\certificate issued on 16/07/98
14 Jul 1998 287 Registered office changed on 14/07/98 from: c/o dunn heathcock holder wychbury chambers 78 worcester road west hagley stourbridge west midlands
14 Jul 1998 288b Secretary resigned
14 Jul 1998 288a New director appointed
14 Jul 1998 288a New secretary appointed
12 Feb 1998 363s Return made up to 26/01/98; full list of members
26 Oct 1997 AA Accounts for a small company made up to 31 December 1996
14 Feb 1997 363s Return made up to 26/01/97; no change of members
23 Oct 1996 AA Accounts for a small company made up to 31 December 1995
15 Feb 1996 363s Return made up to 26/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
08 Feb 1995 CERTNM Company name changed glowloyal LIMITED\certificate issued on 09/02/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed glowloyal LIMITED\certificate issued on 09/02/95
07 Feb 1995 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
07 Feb 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
07 Feb 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
07 Feb 1995 287 Registered office changed on 07/02/95 from: rutland house 148 edmund street birmingham west midlands B3 2JR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/02/95 from: rutland house 148 edmund street birmingham west midlands B3 2JR