Advanced company searchLink opens in new window

CLAYTON GLASS LIMITED

Company number 05322333

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)
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
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
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
  • GBP 25,000
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
  • GBP 25,000
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
  • GBP 25,000
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