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)
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
  • GBP 833
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
  • GBP 916
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
  • GBP 1,000
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
  • GBP 1,000
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