- Company Overview for CLAYTON GLASS LIMITED (05322333)
- Filing history for CLAYTON GLASS LIMITED (05322333)
- People for CLAYTON GLASS LIMITED (05322333)
- Charges for CLAYTON GLASS LIMITED (05322333)
- More for CLAYTON GLASS LIMITED (05322333)
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) |
---|---|---|---|
14 Aug 2017 | MR04 | Satisfaction of charge 14 in full | |
14 Aug 2017 | MR04 | Satisfaction of charge 15 in full | |
24 Jul 2017 | MR01 |
Registration of charge 053223330019, created on 24 July 2017
|
|
26 Jun 2017 | MR04 | Satisfaction of charge 053223330017 in full | |
26 Jun 2017 | MR04 | Satisfaction of charge 053223330018 in full | |
26 Jun 2017 | MR04 | Satisfaction of charge 053223330016 in full | |
20 Apr 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
23 Mar 2017 | MR04 | Satisfaction of charge 11 in full | |
23 Mar 2017 | MR04 | Satisfaction of charge 13 in full | |
09 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
12 Apr 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
17 Nov 2015 | AD01 | Registered office address changed from Unit 8 Tanfield Lea Industrial Estate Stanley County Durham DH9 9YA to Unit 8 Harelaw Industrial Estate Harelaw Industrial Estate North Road Stanley County Durham DH9 8UJ on 17 November 2015 | |
07 Jul 2015 | MISC | Section 519 | |
17 Mar 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
31 Mar 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | CH01 | Director's details changed for Jason Mccabe on 1 January 2013 | |
06 Jan 2014 | CH01 | Director's details changed for Mrs Vanessa Catherine Green on 1 January 2013 | |
06 Jan 2014 | CH01 | Director's details changed for Mr Ryan Paul Green on 1 January 2013 | |
06 Jan 2014 | CH03 | Secretary's details changed for Mr Ryan Paul Green on 1 January 2013 | |
22 Jun 2013 | MR01 | Registration of charge 053223330017 | |
22 Jun 2013 | MR01 | Registration of charge 053223330018 | |
01 Jun 2013 | MR01 | Registration of charge 053223330016 |