Advanced company searchLink opens in new window

CLAYWORKS LIMITED

Company number 04552140

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)
03 May 2024 AD01 Registered office address changed from Higher Bochym Workshops Cury Cross Lanes Helston Cornwall TR12 7AZ United Kingdom to Clayworks Higher Bochym Workshops Cury Cross Lanes Helston Cornwall TR12 7AZ on 3 May 2024
02 May 2024 AD01 Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to Higher Bochym Workshops Cury Cross Lanes Helston Cornwall TR12 7AZ on 2 May 2024
29 Feb 2024 PSC02 Notification of Glic Investments Limited as a person with significant control on 21 February 2022
29 Feb 2024 PSC02 Notification of Momentum Investments Limited as a person with significant control on 21 February 2022
28 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 28 February 2024
03 Jan 2024 SH06 Cancellation of shares. Statement of capital on 30 November 2023
  • GBP 1,277.718
03 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
20 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Oct 2023 SH06 Cancellation of shares. Statement of capital on 28 April 2023
  • GBP 1,485.632
30 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
16 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jan 2023 AP01 Appointment of Mr Chris Curnow as a director on 17 January 2023
08 Dec 2022 MR01 Registration of charge 045521400003, created on 5 December 2022
29 Nov 2022 MR01 Registration of charge 045521400002, created on 21 November 2022
08 Nov 2022 AD02 Register inspection address has been changed from The Granary Higher Boden Farm Manaccan Helston Cornwall TR12 6EN England to Unit 5 Higher Bochym Rural Workshops Cury Cross Lanes Helston Cornwall TR12 7AZ
07 Nov 2022 CH01 Director's details changed for Mrs Claire Magee on 7 November 2022
10 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Apr 2022 SH06 Cancellation of shares. Statement of capital on 21 February 2022
  • GBP 1,713.882
11 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
01 Mar 2022 SH10 Particulars of variation of rights attached to shares
01 Mar 2022 MA Memorandum and Articles of Association
01 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: buyback agreement 18/02/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
25 Feb 2022 SH08 Change of share class name or designation