MODULAR CLAY PRODUCTS LTD

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

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/12/2430 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

30/12/2430 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

05/07/245 July 2024 Appointment of Mr Francis John Hanna as a director on 2024-04-15

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

05/01/245 January 2024 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2022-05-31

View Document

30/12/2330 December 2023 Partial exemption accounts made up to 2023-03-31

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

27/10/2227 October 2022 Appointment of Mr Andrew John Wilson as a director on 2022-05-31

View Document

20/10/2220 October 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

04/05/224 May 2022 Satisfaction of charge 064716860002 in full

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Change of share class name or designation

View Document

19/05/2119 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL WEST / 19/03/2021

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

22/01/2122 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 064716860002

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/07/189 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY MARSHALLTONS REGISTRARS LIMITED

View Document

18/01/1618 January 2016 SECRETARY APPOINTED MR IAN MCBAIN

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WEST

View Document

04/10/144 October 2014 DIRECTOR APPOINTED MR MATTHEW SINCLAIR WEST

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/05/1311 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/02/136 February 2013 14/01/13 NO CHANGES

View Document

02/02/132 February 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD MARSTON

View Document

02/02/132 February 2013 CORPORATE SECRETARY APPOINTED MARSHALLTONS REGISTRARS LIMITED

View Document

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

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY IAN MCBAIN

View Document

28/10/1128 October 2011 SECRETARY APPOINTED MR RICHARD MARSTON

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 04/05/11 STATEMENT OF CAPITAL GBP 500

View Document

04/05/114 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/1116 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR HARVEY THORP

View Document

17/01/1117 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM VALLEY SAW MILL, APEDALE ROAD CHESTERTON STAFFS ST5 6BN

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL WEST / 12/04/2010

View Document

12/04/1012 April 2010 SECRETARY APPOINTED MR IAN ALISTAIR MCBAIN

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM SHAW

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL WEST / 14/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY RICHARD THORP / 14/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

02/09/092 September 2009 AUDITOR'S RESIGNATION

View Document

18/06/0918 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 GBP NC 1000/100000 26/02/08

View Document

24/04/0924 April 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WEST / 26/02/2008

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY THORP / 16/10/2008

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 £ NC 100/1000 13/02/08

View Document

14/01/0814 January 2008 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