SMITH AND CLAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-16 with updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
04/02/254 February 2025 | Secretary's details changed for Mr Scott Richardson Brown on 2025-02-03 |
03/02/253 February 2025 | Director's details changed for Mrs Margaret Behan on 2025-02-03 |
03/02/253 February 2025 | Change of details for Mrs Margaret Behan as a person with significant control on 2025-02-03 |
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 |
01/10/241 October 2024 | Termination of appointment of Ross Leonard Van Geest as a director on 2024-09-02 |
11/09/2411 September 2024 | Satisfaction of charge 058149620001 in full |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-16 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/01/245 January 2024 | Termination of appointment of John Richard Townsend as a director on 2023-05-31 |
02/01/242 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-16 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/05/2112 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/01/206 January 2020 | DIRECTOR APPOINTED MR ROSS LEONARD VAN GEEST |
16/12/1916 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 058149620001 |
01/08/191 August 2019 | COMPANY NAME CHANGED BRACKLEY BUTCHERS LIMITED CERTIFICATE ISSUED ON 01/08/19 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
19/10/1819 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | RETURN OF PURCHASE OF OWN SHARES |
07/06/187 June 2018 | 30/04/18 STATEMENT OF CAPITAL GBP 750.00 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/03/1822 March 2018 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM WHITELEAF BUSINESS CENTRE 11 LITTLE BALMER BUCKINGHAM MK18 1TF |
01/02/181 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD TOWNSEND / 30/01/2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
01/02/181 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET BEHAN |
01/02/181 February 2018 | CESSATION OF JOHN RICHARD TOWNSEND AS A PSC |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
06/12/176 December 2017 | 31/10/17 STATEMENT OF CAPITAL GBP 833 |
06/12/176 December 2017 | RETURN OF PURCHASE OF OWN SHARES |
11/08/1711 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | SECRETARY APPOINTED MR SCOTT RICHARDSON BROWN |
19/06/1719 June 2017 | 30/04/17 STATEMENT OF CAPITAL GBP 916 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | RETURN OF PURCHASE OF OWN SHARES |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
18/05/1718 May 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
23/11/1623 November 2016 | APPOINTMENT TERMINATED, SECRETARY DIANA NETTLETON |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/05/1613 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL JOHNSON / 01/01/2016 |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD TOWNSEND / 01/01/2016 |
07/03/167 March 2016 | DIRECTOR APPOINTED MRS MARGARET BEHAN |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
28/05/1528 May 2015 | SECRETARY APPOINTED MS DIANA NETTLETON |
28/05/1528 May 2015 | APPOINTMENT TERMINATED, SECRETARY NEIL CAMERON |
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 |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/07/1431 July 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
27/05/1327 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
27/07/1127 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / NEIL CRAIG CAMERON / 16/07/2011 |
27/07/1127 July 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
27/07/1127 July 2011 | REGISTERED OFFICE CHANGED ON 27/07/2011 FROM BIDWELLS 4 WATERSIDE WAY THE LAKES NORTHAMPTON NN4 7XD |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
17/06/1017 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL JOHNSON / 12/05/2010 |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
11/07/0911 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNSON / 08/07/2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
07/06/097 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNSON / 04/01/2008 |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
16/08/0716 August 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | SECRETARY RESIGNED |
24/05/0724 May 2007 | NEW SECRETARY APPOINTED |
23/02/0723 February 2007 | REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 1 CHEYNE WALK NORTHAMPTON NORTHAMPTONSHIRE NN1 5PT |
12/05/0612 May 2006 | 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