E. T. CLAY PRODUCTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Termination of appointment of Andrew John Wilson as a director on 2025-03-31 |
06/05/256 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
31/12/2431 December 2024 | |
31/12/2431 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
31/12/2431 December 2024 | |
31/12/2431 December 2024 | |
06/11/246 November 2024 | Appointment of Mr Richard Cosgrove as a director on 2024-10-01 |
26/07/2426 July 2024 | Termination of appointment of Alan Jonathan Simpson as a director on 2024-07-15 |
04/07/244 July 2024 | Appointment of Mr Francis John Hanna as a director on 2024-04-15 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
29/12/2329 December 2023 | |
29/12/2329 December 2023 | |
29/12/2329 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
29/12/2329 December 2023 | |
02/05/232 May 2023 | Confirmation statement made on 2023-04-30 with updates |
07/03/237 March 2023 | Director's details changed for Mr Edmund Turze on 2023-03-06 |
20/10/2220 October 2022 | Current accounting period shortened from 2023-04-30 to 2023-03-31 |
07/10/227 October 2022 | Resolutions |
07/10/227 October 2022 | Memorandum and Articles of Association |
07/10/227 October 2022 | Resolutions |
04/10/224 October 2022 | Appointment of Mr Alan Jonathan Simpson as a director on 2022-09-30 |
04/10/224 October 2022 | Termination of appointment of David Edward Blitz as a director on 2022-09-30 |
04/10/224 October 2022 | Termination of appointment of Imran Khalid as a director on 2022-09-30 |
04/10/224 October 2022 | Termination of appointment of Sharon Francine Turze as a director on 2022-09-30 |
04/10/224 October 2022 | Termination of appointment of Bradley John White as a director on 2022-09-30 |
04/10/224 October 2022 | Cessation of Edmund Turze as a person with significant control on 2022-09-30 |
04/10/224 October 2022 | Notification of Brickability Enterprises Investments Limited as a person with significant control on 2022-09-30 |
04/10/224 October 2022 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2022-09-30 |
04/10/224 October 2022 | Appointment of Mr Andrew John Wilson as a director on 2022-09-30 |
04/10/224 October 2022 | Appointment of Mr Michael David Gant as a director on 2022-09-30 |
04/10/224 October 2022 | Registered office address changed from 26a Bourne Court Southend Road Woodford Green Essex IG8 8HD England to C/O Brick-Ability Ltd South Road Bridgend Industrial Estate Bridgend CF31 3XG on 2022-10-04 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/09/1924 September 2019 | FULL ACCOUNTS MADE UP TO 30/04/19 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | REGISTERED OFFICE CHANGED ON 15/04/2019 FROM HANGMAN'S WOOD INDUSTRIAL PARK STIFFORD ROAD SOUTH OCKENDON ESSEX RM15 6RL |
21/02/1921 February 2019 | PSC'S CHANGE OF PARTICULARS / MR EDMUND TURZE / 21/02/2019 |
20/07/1820 July 2018 | FULL ACCOUNTS MADE UP TO 30/04/18 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/01/1811 January 2018 | FULL ACCOUNTS MADE UP TO 30/04/17 |
11/08/1711 August 2017 | DIRECTOR APPOINTED MR JAMES ERNEST HAWKINS |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
18/11/1618 November 2016 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD VINCENT |
16/11/1616 November 2016 | FULL ACCOUNTS MADE UP TO 30/04/16 |
06/05/166 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
10/01/1610 January 2016 | FULL ACCOUNTS MADE UP TO 30/04/15 |
12/05/1512 May 2015 | DIRECTOR APPOINTED MR DAVID EDWARD BLITZ |
06/05/156 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
06/09/146 September 2014 | FULL ACCOUNTS MADE UP TO 30/04/14 |
15/05/1415 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
15/05/1415 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD VINCENT / 01/11/2013 |
15/05/1415 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN KHALID / 01/11/2013 |
06/02/146 February 2014 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13 |
31/10/1331 October 2013 | REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 7 BOURNE COURT, SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD |
14/05/1314 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND TURZE / 01/09/2011 |
14/05/1314 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MELVYN JEREMY JOHN HILLSTEAD / 02/02/2012 |
14/05/1314 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
14/05/1314 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON FRANCINE TURZE / 01/09/2011 |
05/02/135 February 2013 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12 |
11/05/1211 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
03/05/123 May 2012 | DIRECTOR APPOINTED MR IMRAN KHALID |
03/05/123 May 2012 | DIRECTOR APPOINTED MR CLIFFORD VINCENT |
03/04/123 April 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT |
02/02/122 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
06/06/116 June 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
17/05/1117 May 2011 | APPOINTMENT TERMINATED, SECRETARY BRENDA PERRY |
05/05/115 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MELVYN JEREMY JOHN HILLSTEAD / 18/04/2011 |
05/05/115 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MELVYN JEREMY JOHN HILLSTEAD / 18/04/2011 |
05/05/115 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/02/111 February 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
26/05/1026 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
14/10/0914 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
19/05/0919 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
17/06/0817 June 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | REGISTERED OFFICE CHANGED ON 09/11/07 FROM: ROSEWOOD SUITE TERESA GAVIN HOUSE, WOODFORD AVENUE, WOODFORD GREEN ESSEX IG8 8FH |
03/10/073 October 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
09/05/079 May 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
08/11/058 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
02/11/052 November 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
06/05/056 May 2005 | NEW DIRECTOR APPOINTED |
10/01/0510 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
25/09/0325 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
04/06/034 June 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
14/10/0214 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
24/05/0224 May 2002 | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
05/12/015 December 2001 | REGISTERED OFFICE CHANGED ON 05/12/01 FROM: ROSEWOOD SUITE TERESA GAVIN HOUSE WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FH |
18/09/0118 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
20/08/0120 August 2001 | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
25/09/0025 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
20/06/0020 June 2000 | NEW SECRETARY APPOINTED |
20/06/0020 June 2000 | NEW DIRECTOR APPOINTED |
20/06/0020 June 2000 | NEW DIRECTOR APPOINTED |
20/06/0020 June 2000 | SECRETARY RESIGNED |
24/05/0024 May 2000 | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
19/01/0019 January 2000 | FULL ACCOUNTS MADE UP TO 30/04/99 |
14/05/9914 May 1999 | RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS |
03/03/993 March 1999 | FULL ACCOUNTS MADE UP TO 30/04/98 |
18/06/9818 June 1998 | S252 DISP LAYING ACC 12/06/98 |
18/06/9818 June 1998 | S366A DISP HOLDING AGM 12/06/98 |
18/06/9818 June 1998 | S386 DISP APP AUDS 12/06/98 |
18/06/9818 June 1998 | RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS |
18/06/9818 June 1998 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98 |
09/02/989 February 1998 | SECRETARY RESIGNED |
09/02/989 February 1998 | NEW SECRETARY APPOINTED |
10/06/9710 June 1997 | NEW SECRETARY APPOINTED |
10/06/9710 June 1997 | NEW DIRECTOR APPOINTED |
10/06/9710 June 1997 | DIRECTOR RESIGNED |
10/06/9710 June 1997 | SECRETARY RESIGNED |
19/05/9719 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company