E. T. CLAY PRODUCTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Andrew John Wilson as a director on 2025-03-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024

View Document

06/11/246 November 2024 Appointment of Mr Richard Cosgrove as a director on 2024-10-01

View Document

26/07/2426 July 2024 Termination of appointment of Alan Jonathan Simpson as a director on 2024-07-15

View Document

04/07/244 July 2024 Appointment of Mr Francis John Hanna as a director on 2024-04-15

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

29/12/2329 December 2023

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

07/03/237 March 2023 Director's details changed for Mr Edmund Turze on 2023-03-06

View Document

20/10/2220 October 2022 Current accounting period shortened from 2023-04-30 to 2023-03-31

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Memorandum and Articles of Association

View Document

07/10/227 October 2022 Resolutions

View Document

04/10/224 October 2022 Appointment of Mr Alan Jonathan Simpson as a director on 2022-09-30

View Document

04/10/224 October 2022 Termination of appointment of David Edward Blitz as a director on 2022-09-30

View Document

04/10/224 October 2022 Termination of appointment of Imran Khalid as a director on 2022-09-30

View Document

04/10/224 October 2022 Termination of appointment of Sharon Francine Turze as a director on 2022-09-30

View Document

04/10/224 October 2022 Termination of appointment of Bradley John White as a director on 2022-09-30

View Document

04/10/224 October 2022 Cessation of Edmund Turze as a person with significant control on 2022-09-30

View Document

04/10/224 October 2022 Notification of Brickability Enterprises Investments Limited as a person with significant control on 2022-09-30

View Document

04/10/224 October 2022 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2022-09-30

View Document

04/10/224 October 2022 Appointment of Mr Andrew John Wilson as a director on 2022-09-30

View Document

04/10/224 October 2022 Appointment of Mr Michael David Gant as a director on 2022-09-30

View Document

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

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

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

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR EDMUND TURZE / 21/02/2019

View Document

20/07/1820 July 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR JAMES ERNEST HAWKINS

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD VINCENT

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

06/05/166 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR DAVID EDWARD BLITZ

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

15/05/1415 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD VINCENT / 01/11/2013

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN KHALID / 01/11/2013

View Document

06/02/146 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 7 BOURNE COURT, SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND TURZE / 01/09/2011

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN JEREMY JOHN HILLSTEAD / 02/02/2012

View Document

14/05/1314 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHARON FRANCINE TURZE / 01/09/2011

View Document

05/02/135 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

11/05/1211 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR IMRAN KHALID

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR CLIFFORD VINCENT

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

06/06/116 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY BRENDA PERRY

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN JEREMY JOHN HILLSTEAD / 18/04/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN JEREMY JOHN HILLSTEAD / 18/04/2011

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

26/05/1026 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

03/10/073 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

08/11/058 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

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

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

18/06/9818 June 1998 S252 DISP LAYING ACC 12/06/98

View Document

18/06/9818 June 1998 S366A DISP HOLDING AGM 12/06/98

View Document

18/06/9818 June 1998 S386 DISP APP AUDS 12/06/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98

View Document

09/02/989 February 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

10/06/9710 June 1997 NEW SECRETARY APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 SECRETARY RESIGNED

View Document

19/05/9719 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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