HANSON CLAY PRODUCTS LIMITED - MAIDENHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-16 View Report
Accounts. Accounts type dormant. 2023-04-25 View Report
Persons with significant control. Psc name: Hanson Packed Products Limited. Change date: 2023-04-03. 2023-04-05 View Report
Address. New address: Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ. Old address: Hanson House 14 Castle Hill Maidenhead SL6 4JJ. Change date: 2023-04-03. 2023-04-03 View Report
Confirmation statement. Statement with no updates. 2022-12-14 View Report
Incorporation. Memorandum articles. 2022-11-21 View Report
Change of constitution. Statement of companys objects. 2022-11-21 View Report
Resolution. Description: Resolutions. 2022-11-21 View Report
Accounts. Accounts type dormant. 2022-03-28 View Report
Confirmation statement. Statement with no updates. 2021-12-20 View Report
Officers. Termination date: 2021-09-06. Officer name: Carsten Matthias Wendt. 2021-09-21 View Report
Officers. Appointment date: 2021-09-06. Officer name: Alfredo Quilez Somolinos. 2021-09-15 View Report
Officers. Change date: 2021-07-01. Officer name: Dr Carsten Matthias Wendt. 2021-08-24 View Report
Accounts. Accounts type dormant. 2021-04-26 View Report
Confirmation statement. Statement with updates. 2020-12-15 View Report
Accounts. Accounts type dormant. 2020-10-14 View Report
Confirmation statement. Statement with updates. 2019-12-16 View Report
Accounts. Accounts type dormant. 2019-03-26 View Report
Confirmation statement. Statement with updates. 2018-12-21 View Report
Accounts. Accounts type dormant. 2018-04-10 View Report
Confirmation statement. Statement with updates. 2017-12-14 View Report
Accounts. Accounts type full. 2017-07-31 View Report
Officers. Appointment date: 2016-12-01. Officer name: Dr Carsten Matthias Wendt. 2016-12-16 View Report
Officers. Officer name: David Jonathan Clarke. Termination date: 2016-12-01. 2016-12-14 View Report
Confirmation statement. Statement with updates. 2016-12-12 View Report
Accounts. Accounts type dormant. 2016-10-05 View Report
Capital. Capital alter shares redemption statement of capital. 2016-06-24 View Report
Officers. Officer name: Roger Thomas Virley Tyson. Termination date: 2016-03-10. 2016-03-11 View Report
Officers. Officer name: Wendy Fiona Rogers. Appointment date: 2016-03-10. 2016-03-11 View Report
Officers. Change date: 2014-08-02. Officer name: Edward Alexander Gretton. 2016-02-11 View Report
Annual return. With made up date full list shareholders. 2015-12-18 View Report
Accounts. Accounts type dormant. 2015-08-20 View Report
Annual return. With made up date full list shareholders. 2015-01-16 View Report
Officers. Change date: 2011-06-01. Officer name: David Jonathan Clarke. 2015-01-16 View Report
Accounts. Accounts type dormant. 2014-08-05 View Report
Officers. Officer name: Robert Charles Dowley. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-12-19 View Report
Officers. Officer name: Nicholas Arthur Dawe Benning-Prince. 2013-11-07 View Report
Accounts. Accounts type dormant. 2013-09-24 View Report
Officers. Officer name: Seyda Pirinccioglu. 2013-09-20 View Report
Annual return. With made up date full list shareholders. 2012-12-21 View Report
Accounts. Accounts type dormant. 2012-07-19 View Report
Annual return. With made up date full list shareholders. 2011-12-13 View Report
Officers. Officer name: David Jonathan Clarke. 2011-06-23 View Report
Officers. Officer name: Benjamin Guyatt. 2011-06-22 View Report
Accounts. Accounts type dormant. 2011-04-07 View Report
Annual return. With made up date full list shareholders. 2010-12-29 View Report
Officers. Officer name: Seyda Pirinccioglu. 2010-07-29 View Report
Accounts. Accounts type dormant. 2010-07-22 View Report
Officers. Officer name: Christian Leclercq. 2010-04-27 View Report