HANSON CLAY PRODUCTS LIMITED

01290580
SECOND FLOOR, ARENA COURT CROWN LANE MAIDENHEAD BERKSHIRE SL6 8QZ

Documents

Documents
Date Category Description Pages
18 Dec 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 May 2024 accounts Annual Accounts 8 Buy now
16 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 accounts Annual Accounts 8 Buy now
05 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2022 incorporation Memorandum Articles 14 Buy now
21 Nov 2022 change-of-constitution Statement Of Companys Objects 2 Buy now
21 Nov 2022 resolution Resolution 2 Buy now
28 Mar 2022 accounts Annual Accounts 8 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 officers Termination of appointment of director (Carsten Matthias Wendt) 1 Buy now
15 Sep 2021 officers Appointment of director (Alfredo Quilez Somolinos) 2 Buy now
24 Aug 2021 officers Change of particulars for director (Dr Carsten Matthias Wendt) 2 Buy now
26 Apr 2021 accounts Annual Accounts 8 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2020 accounts Annual Accounts 7 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Mar 2019 accounts Annual Accounts 7 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Apr 2018 accounts Annual Accounts 8 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2017 accounts Annual Accounts 15 Buy now
16 Dec 2016 officers Appointment of director (Dr Carsten Matthias Wendt) 2 Buy now
14 Dec 2016 officers Termination of appointment of director (David Jonathan Clarke) 1 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Oct 2016 accounts Annual Accounts 8 Buy now
24 Jun 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
11 Mar 2016 officers Termination of appointment of secretary (Roger Thomas Virley Tyson) 1 Buy now
11 Mar 2016 officers Appointment of secretary (Wendy Fiona Rogers) 2 Buy now
11 Feb 2016 officers Change of particulars for director (Edward Alexander Gretton) 2 Buy now
18 Dec 2015 annual-return Annual Return 6 Buy now
20 Aug 2015 accounts Annual Accounts 7 Buy now
16 Jan 2015 annual-return Annual Return 6 Buy now
16 Jan 2015 officers Change of particulars for director (David Jonathan Clarke) 2 Buy now
05 Aug 2014 accounts Annual Accounts 5 Buy now
23 Dec 2013 officers Appointment of director (Robert Charles Dowley) 2 Buy now
19 Dec 2013 annual-return Annual Return 5 Buy now
07 Nov 2013 officers Appointment of director (Nicholas Arthur Dawe Benning-Prince) 2 Buy now
24 Sep 2013 accounts Annual Accounts 7 Buy now
20 Sep 2013 officers Termination of appointment of director (Seyda Pirinccioglu) 1 Buy now
21 Dec 2012 annual-return Annual Return 5 Buy now
19 Jul 2012 accounts Annual Accounts 7 Buy now
13 Dec 2011 annual-return Annual Return 5 Buy now
23 Jun 2011 officers Appointment of director (David Jonathan Clarke) 2 Buy now
22 Jun 2011 officers Termination of appointment of director (Benjamin Guyatt) 1 Buy now
07 Apr 2011 accounts Annual Accounts 2 Buy now
29 Dec 2010 annual-return Annual Return 5 Buy now
29 Jul 2010 officers Appointment of director (Seyda Pirinccioglu) 2 Buy now
22 Jul 2010 accounts Annual Accounts 2 Buy now
27 Apr 2010 officers Termination of appointment of director (Christian Leclercq) 1 Buy now
25 Jan 2010 annual-return Annual Return 5 Buy now
25 Dec 2009 officers Change of particulars for director (Edward Alexander Gretton) 2 Buy now
24 Dec 2009 officers Change of particulars for director (Jonathan Cook) 2 Buy now
24 Dec 2009 officers Termination of appointment of director (Jonathan Cook) 1 Buy now
24 Dec 2009 officers Change of particulars for director (David John Szymanski) 2 Buy now
24 Dec 2009 officers Change of particulars for director (Christian Leclercq) 2 Buy now
24 Dec 2009 officers Change of particulars for secretary (Roger Thomas Virley Tyson) 1 Buy now
23 Dec 2009 officers Appointment of director (Benjamin John Guyatt) 2 Buy now
23 Dec 2009 officers Termination of appointment of director (David Szymanski) 1 Buy now
24 Aug 2009 accounts Annual Accounts 2 Buy now
27 Feb 2009 annual-return Return made up to 14/12/08; full list of members 5 Buy now
13 Feb 2009 officers Appointment terminated director wendy trott 1 Buy now
24 Sep 2008 officers Director's change of particulars / edward alexander gretton / 23/09/2008 1 Buy now
02 Sep 2008 officers Director appointed jonathan cook 2 Buy now
21 Aug 2008 officers Director appointed edward alexander gretton 1 Buy now
21 Aug 2008 officers Director appointed christian leclercq 1 Buy now
21 Aug 2008 officers Appointment terminated director and secretary graham dransfield 1 Buy now
21 Aug 2008 officers Appointment terminated director richard gimmler 1 Buy now
15 Aug 2008 address Registered office changed on 15/08/2008 from stewartby bedford bedfordshire MK43 9LZ 1 Buy now
13 Aug 2008 officers Secretary appointed roger thomas virley tyson 2 Buy now
23 Jun 2008 accounts Annual Accounts 1 Buy now
29 Jan 2008 annual-return Return made up to 14/12/07; full list of members 7 Buy now
31 Dec 2007 officers Secretary resigned 1 Buy now
30 Dec 2007 officers New secretary appointed 2 Buy now
12 Jun 2007 accounts Annual Accounts 21 Buy now
06 Feb 2007 officers Secretary's particulars changed 1 Buy now
20 Jan 2007 annual-return Return made up to 14/12/06; full list of members 8 Buy now
31 Oct 2006 accounts Annual Accounts 19 Buy now
11 Aug 2006 officers New director appointed 2 Buy now
10 Aug 2006 officers New secretary appointed 1 Buy now
10 Aug 2006 officers Secretary resigned 1 Buy now
22 Dec 2005 annual-return Return made up to 14/12/05; full list of members 7 Buy now
12 Oct 2005 officers New director appointed 2 Buy now
12 Oct 2005 officers Director resigned 1 Buy now
04 Aug 2005 officers Secretary's particulars changed 1 Buy now
08 Apr 2005 accounts Annual Accounts 21 Buy now
16 Mar 2005 auditors Auditors Resignation Company 2 Buy now
25 Jan 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Jan 2005 officers Director resigned 1 Buy now
11 Jan 2005 officers Director resigned 1 Buy now
11 Jan 2005 officers Director resigned 1 Buy now
11 Jan 2005 officers Director resigned 1 Buy now
11 Jan 2005 officers Secretary resigned 1 Buy now
11 Jan 2005 annual-return Return made up to 14/12/04; full list of members 8 Buy now
06 Jan 2005 officers New director appointed 4 Buy now
06 Jan 2005 officers New director appointed 4 Buy now
06 Jan 2005 officers New secretary appointed 2 Buy now
06 Jan 2005 officers New director appointed 4 Buy now