Advanced company searchLink opens in new window

CLAYGRO LTD

Company number 03865469

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)
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
14 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
26 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
06 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
08 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
29 Oct 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
27 Oct 2014 CERTNM Company name changed allmead waste management LTD\certificate issued on 27/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-21
16 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
30 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
27 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
20 Sep 2013 AP03 Appointment of Mr Stephen Jeffery Mead as a secretary
20 Sep 2013 TM02 Termination of appointment of Darren Mead as a secretary
03 Jun 2013 AD01 Registered office address changed from Unit 6 Broadmead Lane Ind Est Broadmead Lane Keynsham Bristol BS31 1ST United Kingdom on 3 June 2013
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
21 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
20 Nov 2012 AP03 Appointment of Mr Darren Stephen Mead as a secretary
20 Nov 2012 TM02 Termination of appointment of Hazel Shaw as a secretary
21 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
08 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
06 Dec 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
06 Dec 2010 CH01 Director's details changed for Mr Stephen Jeffery Mead on 6 December 2010
06 Dec 2010 CH03 Secretary's details changed for Mrs Hazel Mary Shaw on 6 December 2010
06 Dec 2010 AD01 Registered office address changed from the Allmead Centre, Albert Road St. Philips Bristol BS2 0XS on 6 December 2010
21 Sep 2010 AA Total exemption full accounts made up to 30 April 2010