(CS01) Confirmation statement with no updates Sunday 10th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on Tuesday 12th July 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN. Change occurred on Friday 30th December 2022. Company's previous address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom.
filed on: 30th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On Friday 20th May 2022 director's details were changed
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 20th May 2022 director's details were changed
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 20th May 2022
filed on: 30th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th December 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 10th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 10th December 2020 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th December 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 12th August 2019 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 12th August 2019 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 12th August 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Monday 12th August 2019
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN. Change occurred on Wednesday 14th August 2019. Company's previous address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom.
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 10th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 1st December 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd October 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd October 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 2nd October 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ. Change occurred on Friday 22nd December 2017. Company's previous address: Clay Barn Ipsley Court Berrington Close Redditch B98 0TD.
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 10th December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Monday 2nd October 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 10th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th December 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on Friday 12th December 2014
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th December 2014
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Clay Barn Ipsley Court Berrington Close Redditch B98 0TD. Change occurred on Wednesday 10th December 2014. Company's previous address: Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN.
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th December 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 16th December 2013
capital
|
|
(AA01) Accounting period extended to Monday 31st March 2014. Originally it was Tuesday 31st December 2013
filed on: 21st, February 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed clay 99 LIMITEDcertificate issued on 17/01/13
filed on: 17th, January 2013
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 21st December 2012.
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 10th December 2012
filed on: 21st, December 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, December 2012
| incorporation
|
Free Download
(34 pages)
|