Advanced company searchLink opens in new window

CLAY MAC LTD

Company number 09390804

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)
12 Oct 2016 MR04 Satisfaction of charge 093908040002 in full
12 Oct 2016 MR04 Satisfaction of charge 093908040006 in full
12 Oct 2016 MR04 Satisfaction of charge 093908040004 in full
06 Jul 2016 MR01 Registration of charge 093908040006, created on 5 July 2016
05 Apr 2016 MR01 Registration of charge 093908040005, created on 24 March 2016
29 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
29 Feb 2016 CH01 Director's details changed for Mr David Andrew Porter on 28 January 2016
28 Jan 2016 AD01 Registered office address changed from C/O Baker Tilly Bluebell House Brian Johnson Way Preston PR2 5PE England to Fairport Construction Equipment Blagden Street Sheffield S2 5QS on 28 January 2016
11 Dec 2015 MR01 Registration of charge 093908040004, created on 11 December 2015
17 Aug 2015 MR01 Registration of charge 093908040003, created on 12 August 2015
21 Apr 2015 MR01 Registration of charge 093908040002, created on 31 March 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
08 Apr 2015 MR01 Registration of charge 093908040001, created on 22 March 2015
02 Apr 2015 CERTNM Company name changed jcco 371 LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
12 Mar 2015 TM01 Termination of appointment of Michael James Blood as a director on 11 March 2015
12 Mar 2015 SH01 Statement of capital following an allotment of shares on 11 March 2015
  • GBP 100
12 Mar 2015 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
12 Mar 2015 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to C/O Baker Tilly Bluebell House Brian Johnson Way Preston PR2 5PE on 12 March 2015
12 Mar 2015 TM01 Termination of appointment of Cs Directors Limited as a director on 11 March 2015
12 Mar 2015 TM02 Termination of appointment of Cs Secretaries Limited as a secretary on 11 March 2015
12 Mar 2015 AP01 Appointment of Mr David Andrew Porter as a director on 11 March 2015
15 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-15
  • GBP 1