Advanced company searchLink opens in new window

CLAYTONS RESTAURANTS LIMITED

Company number 10642258

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)
27 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
15 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
15 Dec 2023 PSC04 Change of details for Mr Robert Clayton as a person with significant control on 13 December 2023
15 Dec 2023 CH01 Director's details changed for Mr Robert Clayton on 13 December 2023
27 Nov 2023 AA01 Previous accounting period shortened from 27 February 2023 to 26 February 2023
19 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
19 Dec 2022 PSC04 Change of details for Mr Robert Clayton as a person with significant control on 13 December 2022
24 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
24 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 28 February 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
19 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
25 May 2021 AA Total exemption full accounts made up to 28 February 2020
02 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/12/2021.
25 Feb 2021 AA01 Previous accounting period shortened from 28 February 2020 to 27 February 2020
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 100
03 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
07 Nov 2019 AD01 Registered office address changed from The Old Rectory Chewton Mendip Radstock BA3 4LL England to The Old Vicarage High Street Chewton Mendip Radstock BA3 4LL on 7 November 2019
19 Sep 2019 CH01 Director's details changed for Mr Robert Clayton on 19 September 2019
19 Sep 2019 AD01 Registered office address changed from 4 Penn Hill Road Bath BA1 4ED England to The Old Rectory Chewton Mendip Radstock BA3 4LL on 19 September 2019
14 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
13 Sep 2018 AA Micro company accounts made up to 28 February 2018
07 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
22 Mar 2017 AD01 Registered office address changed from 15a George Street Bath BA1 2EN England to 4 Penn Hill Road Bath BA1 4ED on 22 March 2017
02 Mar 2017 AD01 Registered office address changed from 4 Penn Hill Road Bath BA1 4ED United Kingdom to 15a George Street Bath BA1 2EN on 2 March 2017