SMITH AND CLAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/02/254 February 2025 Secretary's details changed for Mr Scott Richardson Brown on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mrs Margaret Behan on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Mrs Margaret Behan as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from 23 West Bar Street Banbury OX16 9SA England to Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA on 2025-02-03

View Document

01/10/241 October 2024 Termination of appointment of Ross Leonard Van Geest as a director on 2024-09-02

View Document

11/09/2411 September 2024 Satisfaction of charge 058149620001 in full

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/01/245 January 2024 Termination of appointment of John Richard Townsend as a director on 2023-05-31

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2112 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/01/206 January 2020 DIRECTOR APPOINTED MR ROSS LEONARD VAN GEEST

View Document

16/12/1916 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058149620001

View Document

01/08/191 August 2019 COMPANY NAME CHANGED BRACKLEY BUTCHERS LIMITED CERTIFICATE ISSUED ON 01/08/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

19/10/1819 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/187 June 2018 30/04/18 STATEMENT OF CAPITAL GBP 750.00

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM WHITELEAF BUSINESS CENTRE 11 LITTLE BALMER BUCKINGHAM MK18 1TF

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD TOWNSEND / 30/01/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET BEHAN

View Document

01/02/181 February 2018 CESSATION OF JOHN RICHARD TOWNSEND AS A PSC

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

06/12/176 December 2017 31/10/17 STATEMENT OF CAPITAL GBP 833

View Document

06/12/176 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1711 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 SECRETARY APPOINTED MR SCOTT RICHARDSON BROWN

View Document

19/06/1719 June 2017 30/04/17 STATEMENT OF CAPITAL GBP 916

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, SECRETARY DIANA NETTLETON

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL JOHNSON / 01/01/2016

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD TOWNSEND / 01/01/2016

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MRS MARGARET BEHAN

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 SECRETARY APPOINTED MS DIANA NETTLETON

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, SECRETARY NEIL CAMERON

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM C/O NEIL CAMERON, BIDWELLS SEACOURT TOWER WEST WAY OXFORD OX2 0JJ

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/07/1431 July 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/05/1327 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1222 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / NEIL CRAIG CAMERON / 16/07/2011

View Document

27/07/1127 July 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM BIDWELLS 4 WATERSIDE WAY THE LAKES NORTHAMPTON NN4 7XD

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/06/1017 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL JOHNSON / 12/05/2010

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/07/0911 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNSON / 08/07/2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNSON / 04/01/2008

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 1 CHEYNE WALK NORTHAMPTON NORTHAMPTONSHIRE NN1 5PT

View Document

12/05/0612 May 2006 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