CLAYTEX SERVICES LIMITED
Status | ACTIVE |
Company No. | 03539836 |
Category | Private Limited Company |
Incorporated | 02 Apr 1998 |
Age | 26 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
CLAYTEX SERVICES LIMITED is an active private limited company with number 03539836. It was incorporated 26 years, 2 months, 3 days ago, on 02 April 1998. The company address is Edmund House, Rugby Road Edmund House, Rugby Road, Warwickshire, CV32 6EL.
Company Fillings
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 21 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-21
Documents
Move registers to registered office company with new address
Date: 30 Apr 2024
Category: Address
Type: AD04
New address: Edmund House, Rugby Road Leamington Spa Warwickshire CV32 6EL
Documents
Change sail address company with old address new address
Date: 30 Apr 2024
Category: Address
Type: AD02
Old address: C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ England
New address: Edmund House Rugby Road Leamington Spa CV32 6EL
Documents
Accounts with accounts type small
Date: 16 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Termination director company with name termination date
Date: 14 Dec 2022
Action Date: 02 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jan Fredrik Isaksson
Termination date: 2022-12-02
Documents
Appoint person director company with name date
Date: 14 Dec 2022
Action Date: 02 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Monika Brown
Appointment date: 2022-12-02
Documents
Confirmation statement with updates
Date: 17 May 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Change account reference date company current extended
Date: 25 Mar 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-08-31
New date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Cessation of a person with significant control
Date: 14 Jan 2022
Action Date: 11 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-11
Psc name: Michael Dempsey
Documents
Cessation of a person with significant control
Date: 14 Jan 2022
Action Date: 11 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clare Lianne Dempsey
Cessation date: 2022-01-11
Documents
Notification of a person with significant control
Date: 14 Jan 2022
Action Date: 11 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Addnode Group Ab
Notification date: 2022-01-11
Documents
Termination director company with name termination date
Date: 14 Jan 2022
Action Date: 11 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Lianne Dempsey
Termination date: 2022-01-11
Documents
Appoint person director company with name date
Date: 14 Jan 2022
Action Date: 11 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Magnus Gustav Falkman
Appointment date: 2022-01-11
Documents
Appoint person director company with name date
Date: 14 Jan 2022
Action Date: 11 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-11
Officer name: Jan Fredrik Isaksson
Documents
Capital allotment shares
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-11
Capital : 2.11 GBP
Documents
Notification of a person with significant control
Date: 10 Jan 2022
Action Date: 06 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-06
Psc name: Clare Lianne Dempsey
Documents
Change to a person with significant control
Date: 10 Jan 2022
Action Date: 06 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-06
Psc name: Mr Michael Dempsey
Documents
Second filing of confirmation statement with made up date
Date: 05 Nov 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-04-21
Documents
Second filing of confirmation statement with made up date
Date: 05 Nov 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-04-21
Documents
Second filing of confirmation statement with made up date
Date: 05 Nov 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-04-21
Documents
Second filing of confirmation statement with made up date
Date: 05 Nov 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-04-21
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement
Date: 11 May 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Original description: 21/04/20 Statement of Capital gbp 2
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 03 May 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 24 Apr 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Change sail address company with old address new address
Date: 11 Apr 2018
Category: Address
Type: AD02
New address: C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ
Old address: No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Resolution
Date: 23 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Capital alter shares subdivision
Date: 31 Aug 2014
Action Date: 22 Jul 2014
Category: Capital
Type: SH02
Date: 2014-07-22
Documents
Statement of companys objects
Date: 31 Aug 2014
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 31 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Legacy
Date: 05 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Clare Lianne Dempsey
Documents
Accounts with accounts type total exemption small
Date: 11 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 21 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-21
Documents
Move registers to sail company
Date: 12 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 21 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-21
Officer name: Michael Dempsey
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 06 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary linda dempsey
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 30 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/07; full list of members
Documents
Legacy
Date: 30 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 30/04/07 from: no 2 warehouse the wharf sowerby bridge west yorkshire HX6 2AG
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 10 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 11 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Legacy
Date: 29 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 29/03/04 from: old co op buildings town hall street sowerby bridge west yorkshire HX6 2EA
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 13 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 08 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 10 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/01; full list of members
Documents
Resolution
Date: 26 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 12 Feb 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 11 Aug 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/00; no change of members
Documents
Legacy
Date: 21 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 21/04/00 from: ias LTD angel house 338-346 goswell road london EC1V 7QN
Documents
Accounts with accounts type full
Date: 04 Feb 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 25 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/99; full list of members
Documents
Legacy
Date: 22 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 22/06/98 from: angel house 338 346 goswell road london EC1V 7LQ
Documents
Legacy
Date: 22 Jun 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/99 to 31/08/99
Documents
Legacy
Date: 22 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 22 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BRIGHTON AND HOVE COMMUNITY SUPPORTED AGRICULTURE CIC
BHOGG & B&HCSA COMMUNITY BASE,BRIGHTON,BN1 3XG
Number: | 09606312 |
Status: | ACTIVE |
Category: | Community Interest Company |
KIMBERLEY DEVELOPMENTS LIMITED
33 ST. JAMES'S STREET,LONDON,SW1A 1HD
Number: | 02480066 |
Status: | ACTIVE |
Category: | Private Limited Company |
550 VALLEY RD,NOTTINGHAM,NG5 1JJ
Number: | 08853606 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CROWN BUSINESS CENTRE 10 HIGH STREET,SEVENOAKS,TN14 5PQ
Number: | 07399214 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BURNS STREET,ILKESTON,DE7 8AA
Number: | 08762673 |
Status: | ACTIVE |
Category: | Private Limited Company |
7D, 355 QUEENSBRIDGE ROAD,LONDON,E8 3JB
Number: | 09137394 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |