- Company Overview for CLAY & ROCK LTD (03660791)
- Filing history for CLAY & ROCK LTD (03660791)
- People for CLAY & ROCK LTD (03660791)
- Charges for CLAY & ROCK LTD (03660791)
- Registers for CLAY & ROCK LTD (03660791)
- More for CLAY & ROCK LTD (03660791)
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
|
|
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
|
|
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 |