Advanced company searchLink opens in new window

CLAY & ROCK LTD

Company number 03660791

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)
14 Oct 2016 AD03 Register(s) moved to registered inspection location Unit 3C Falcon Road Sowton Industrial Estate Exeter EX2 7LB
14 Oct 2016 AD02 Register inspection address has been changed to Unit 3C Falcon Road Sowton Industrial Estate Exeter EX2 7LB
13 Oct 2016 CH03 Secretary's details changed for Mr Matthew Fripp on 23 September 2016
13 Oct 2016 TM01 Termination of appointment of Amanda Jayne Callicott as a director on 23 September 2016
13 Oct 2016 TM01 Termination of appointment of Anthony Leslie Callicott as a director on 23 September 2016
13 Oct 2016 TM02 Termination of appointment of Amanda Jayne Callicott as a secretary on 23 September 2016
13 Oct 2016 AP03 Appointment of Mr Matthew Fripp as a secretary on 23 September 2016
13 Oct 2016 AP01 Appointment of Mr Christopher Alan Fripp as a director on 23 September 2016
13 Oct 2016 AP01 Appointment of Mr Matthew James Fripp as a director on 23 September 2016
15 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
08 Sep 2016 MR04 Satisfaction of charge 3 in full
07 Sep 2016 MR05 All of the property or undertaking no longer forms part of charge 2
07 Sep 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 3
07 Sep 2016 MR04 Satisfaction of charge 1 in full
07 Sep 2016 MR04 Satisfaction of charge 2 in full
16 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
21 Sep 2015 CH03 Secretary's details changed for Amanda Jayne Callicott on 6 July 2015
21 Sep 2015 CH01 Director's details changed for Anthony Leslie Callicott on 6 July 2015
21 Sep 2015 CH03 Secretary's details changed for Amanda Jayne Callicott on 6 July 2015
21 Sep 2015 CH01 Director's details changed for Amanda Jayne Callicott on 6 July 2015
01 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
24 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013