Advanced company searchLink opens in new window

CLAY & ROCK LTD

Company number 03660791

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
13 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
01 Mar 2023 AA Accounts for a dormant company made up to 31 May 2022
05 Dec 2022 CERTNM Company name changed avondale ceramic tiles LTD\certificate issued on 05/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-01
16 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
25 Feb 2022 AA Accounts for a small company made up to 31 May 2021
14 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
08 Jun 2021 AA Accounts for a small company made up to 31 May 2020
11 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
16 Jan 2020 AA Accounts for a small company made up to 31 May 2019
03 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
10 Jan 2019 AA Accounts for a small company made up to 31 May 2018
13 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
11 Oct 2017 AA Accounts for a small company made up to 31 May 2017
04 Oct 2017 AA01 Previous accounting period extended from 31 March 2017 to 31 May 2017
13 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
13 Sep 2017 PSC02 Notification of Original Style Limited as a person with significant control on 23 September 2016
13 Sep 2017 PSC01 Notification of Miles Peter Jennings as a person with significant control on 23 September 2016
13 Sep 2017 PSC01 Notification of Guy Courtney Bagot Brook as a person with significant control on 23 September 2016
13 Sep 2017 PSC01 Notification of Matthew James Fripp as a person with significant control on 23 September 2016
13 Sep 2017 PSC01 Notification of Christopher Alan Sowden as a person with significant control on 23 September 2016
13 Sep 2017 PSC07 Cessation of Anthony Leslie Callicott as a person with significant control on 23 September 2016
13 Sep 2017 PSC07 Cessation of Amanda Jayne Callicott as a person with significant control on 23 September 2016
28 Oct 2016 CH01 Director's details changed for Mr Christopher Alan Fripp on 23 September 2016
14 Oct 2016 AD03 Register(s) moved to registered inspection location Unit 3C Falcon Road Sowton Industrial Estate Exeter EX2 7LB