- 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) |
---|---|---|---|
22 Mar 2018 | AD01 | Registered office address changed from Whiteleaf Business Centre 11 Little Balmer Buckingham MK18 1TF to 23 West Bar Street Banbury OX16 9SA on 22 March 2018 | |
01 Feb 2018 | CH01 | Director's details changed for Mr John Richard Townsend on 30 January 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
01 Feb 2018 | PSC07 | Cessation of John Richard Townsend as a person with significant control on 30 January 2018 | |
01 Feb 2018 | PSC01 | Notification of Margaret Behan as a person with significant control on 30 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
06 Dec 2017 | SH06 |
Cancellation of shares. Statement of capital on 31 October 2017
|
|
06 Dec 2017 | SH03 | Purchase of own shares. | |
11 Aug 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
07 Aug 2017 | AP03 | Appointment of Mr Scott Richardson Brown as a secretary on 7 August 2017 | |
19 Jun 2017 | SH06 |
Cancellation of shares. Statement of capital on 30 April 2017
|
|
30 May 2017 | SH03 | Purchase of own shares. | |
25 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
18 May 2017 | TM01 | Termination of appointment of Robert Paul Johnson as a director on 18 May 2017 | |
23 Nov 2016 | TM02 | Termination of appointment of Diana Nettleton as a secretary on 1 November 2016 | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
13 May 2016 | CH01 | Director's details changed for Mr John Richard Townsend on 1 January 2016 | |
13 May 2016 | CH01 | Director's details changed for Robert Paul Johnson on 1 January 2016 | |
07 Mar 2016 | AP01 | Appointment of Mrs Margaret Behan as a director on 25 February 2016 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
28 May 2015 | TM02 | Termination of appointment of Neil Craig Cameron as a secretary on 15 April 2015 | |
28 May 2015 | AP03 | Appointment of Ms Diana Nettleton as a secretary on 15 April 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from C/O Neil Cameron, Bidwells Seacourt Tower West Way Oxford OX2 0JJ to Whiteleaf Business Centre 11 Little Balmer Buckingham MK18 1TF on 22 April 2015 |