- Company Overview for JOHN CLAYDEN LUBRICANTS LIMITED (10648180)
- Filing history for JOHN CLAYDEN LUBRICANTS LIMITED (10648180)
- People for JOHN CLAYDEN LUBRICANTS LIMITED (10648180)
- More for JOHN CLAYDEN LUBRICANTS LIMITED (10648180)
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) |
---|---|---|---|
16 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
23 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jun 2023 | AD01 | Registered office address changed from The West Wing Acorn House Shab Hill Birdlip Gloucestershire GL4 8JX England to Unit C1 Rhombus Business Park Sapphire Way Norwich NR6 6NN on 6 June 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Apr 2022 | TM01 | Termination of appointment of Robert William Stoker as a director on 8 April 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 May 2021 | CH01 | Director's details changed for Mr Clifford James Thrussell on 25 May 2021 | |
25 May 2021 | CH01 | Director's details changed for Mr Malcolm Ronald Hollingsworth on 25 May 2021 | |
25 May 2021 | CH01 | Director's details changed for Mr Robert William Stoker on 25 May 2021 | |
25 May 2021 | CH01 | Director's details changed for Mr Robert William Stoker on 25 May 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Sep 2020 | AP01 | Appointment of Mr Thomas James Stoker as a director on 1 September 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | PSC05 | Change of details for Optimum Oils Limited as a person with significant control on 11 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 May 2018 | AD01 | Registered office address changed from 1 Ullenwood Cheltenham Gloucestershire GL53 9QS United Kingdom to The West Wing Acorn House Shab Hill Birdlip Gloucestershire GL4 8JX on 9 May 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
13 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2017 | CONNOT | Change of name notice |