MODULAR CLAY PRODUCTS LTD
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 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
30/12/2430 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
30/12/2430 December 2024 | |
30/12/2430 December 2024 | |
30/12/2430 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 |
05/07/245 July 2024 | Appointment of Mr Francis John Hanna as a director on 2024-04-15 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
05/01/245 January 2024 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2022-05-31 |
30/12/2330 December 2023 | Partial exemption accounts made up to 2023-03-31 |
30/12/2330 December 2023 | |
30/12/2330 December 2023 | |
30/12/2330 December 2023 | |
06/02/236 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
27/10/2227 October 2022 | Appointment of Mr Andrew John Wilson as a director on 2022-05-31 |
20/10/2220 October 2022 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
04/05/224 May 2022 | Satisfaction of charge 064716860002 in full |
03/02/223 February 2022 | Confirmation statement made on 2022-01-31 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/06/2130 June 2021 | Resolutions |
30/06/2130 June 2021 | Resolutions |
30/06/2130 June 2021 | Resolutions |
30/06/2130 June 2021 | Memorandum and Articles of Association |
30/06/2130 June 2021 | Change of share class name or designation |
19/05/2119 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
19/03/2119 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL WEST / 19/03/2021 |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
22/01/2122 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 064716860002 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/09/2030 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/08/1919 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/07/189 July 2018 | 31/12/17 UNAUDITED ABRIDGED |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/02/164 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
18/01/1618 January 2016 | APPOINTMENT TERMINATED, SECRETARY MARSHALLTONS REGISTRARS LIMITED |
18/01/1618 January 2016 | SECRETARY APPOINTED MR IAN MCBAIN |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/01/1522 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
14/01/1514 January 2015 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WEST |
04/10/144 October 2014 | DIRECTOR APPOINTED MR MATTHEW SINCLAIR WEST |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/01/1421 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/05/1311 May 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
06/02/136 February 2013 | 14/01/13 NO CHANGES |
02/02/132 February 2013 | APPOINTMENT TERMINATED, SECRETARY RICHARD MARSTON |
02/02/132 February 2013 | CORPORATE SECRETARY APPOINTED MARSHALLTONS REGISTRARS LIMITED |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/02/128 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
03/11/113 November 2011 | APPOINTMENT TERMINATED, SECRETARY IAN MCBAIN |
28/10/1128 October 2011 | SECRETARY APPOINTED MR RICHARD MARSTON |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/05/114 May 2011 | 04/05/11 STATEMENT OF CAPITAL GBP 500 |
04/05/114 May 2011 | RETURN OF PURCHASE OF OWN SHARES |
16/03/1116 March 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
16/02/1116 February 2011 | APPOINTMENT TERMINATED, DIRECTOR HARVEY THORP |
17/01/1117 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
15/07/1015 July 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
21/04/1021 April 2010 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM VALLEY SAW MILL, APEDALE ROAD CHESTERTON STAFFS ST5 6BN |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL WEST / 12/04/2010 |
12/04/1012 April 2010 | SECRETARY APPOINTED MR IAN ALISTAIR MCBAIN |
12/04/1012 April 2010 | APPOINTMENT TERMINATED, SECRETARY GRAHAM SHAW |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL WEST / 14/01/2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY RICHARD THORP / 14/01/2010 |
18/01/1018 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
02/09/092 September 2009 | AUDITOR'S RESIGNATION |
18/06/0918 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
18/06/0918 June 2009 | GBP NC 1000/100000 26/02/08 |
24/04/0924 April 2009 | PREVSHO FROM 31/01/2009 TO 31/12/2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WEST / 26/02/2008 |
22/10/0822 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY THORP / 16/10/2008 |
19/03/0819 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/02/0815 February 2008 | NEW DIRECTOR APPOINTED |
15/02/0815 February 2008 | £ NC 100/1000 13/02/08 |
14/01/0814 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MODULAR CLAY PRODUCTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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