M.A.CLAY CONTRACTING LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

20/09/2220 September 2022 Satisfaction of charge 1 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/05/2114 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR MARCUS CLAY

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR CARL SMITH

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MR STEPHEN LUNN

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/02/2028 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/01/1921 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

07/11/177 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR CARL DAVID SMITH

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/12/157 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANDREW CLAY / 27/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/12/149 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 SECRETARY APPOINTED MR STEPHEN LUNN

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE CLAY

View Document

20/12/1320 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM PHILIP BARNES & CO LTD THE OLD COUNCIL CHAMBERS HALFORD STREET TAMWORTH STAFFORDSHIRE B79 7RB

View Document

18/12/1318 December 2013 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE CLAY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MRS LOUISE CLAY

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 SAIL ADDRESS CREATED

View Document

07/12/117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE CLAY / 08/11/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANDREW CLAY / 08/11/2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANDREW CLAY / 08/11/2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISE CLAY

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CLAY / 06/12/2009

View Document

05/01/105 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANDREW CLAY / 02/11/2009

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: THE BARN QUARRY LANE MANCETTER ATHERSTONE WORKS CV9 1NL

View Document

21/12/0121 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 COMPANY NAME CHANGED MAC CONTRACTS LIMITED CERTIFICATE ISSUED ON 22/08/00

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF14 4YF

View Document

17/01/0017 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/999 December 1999 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