Advanced company searchLink opens in new window

SMITH AND CLAY LIMITED

Company number 05814962

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-31
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
  • GBP 750.00
07 Jun 2018 SH03 Purchase of own shares.