- Company Overview for SMITH AND CLAY LIMITED (05814962)
- Filing history for SMITH AND CLAY LIMITED (05814962)
- People for SMITH AND CLAY LIMITED (05814962)
- Charges for SMITH AND CLAY LIMITED (05814962)
- More for SMITH AND CLAY LIMITED (05814962)
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) |
---|---|---|---|
04 Feb 2025 | CH03 | Secretary's details changed for Mr Scott Richardson Brown on 3 February 2025 | |
03 Feb 2025 | PSC04 | Change of details for Mrs Margaret Behan as a person with significant control on 3 February 2025 | |
03 Feb 2025 | AD01 | Registered office address changed from 23 West Bar Street Banbury OX16 9SA England to Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA on 3 February 2025 | |
03 Feb 2025 | CH01 | Director's details changed for Mrs Margaret Behan on 3 February 2025 | |
01 Oct 2024 | TM01 | Termination of appointment of Ross Leonard Van Geest as a director on 2 September 2024 | |
11 Sep 2024 | MR04 | Satisfaction of charge 058149620001 in full | |
17 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with updates | |
05 Jan 2024 | TM01 | Termination of appointment of John Richard Townsend as a director on 31 May 2023 | |
02 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with updates | |
01 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 16 July 2022 with updates | |
10 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
12 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
06 Jan 2020 | AP01 | Appointment of Mr Ross Leonard Van Geest as a director on 1 January 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
18 Sep 2019 | MR01 | Registration of charge 058149620001, created on 9 September 2019 | |
01 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
11 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
19 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
07 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 30 April 2018
|
|
07 Jun 2018 | SH03 | Purchase of own shares. |