- Company Overview for SPOTLESS PUNCH LIMITED (00352454)
- Filing history for SPOTLESS PUNCH LIMITED (00352454)
- People for SPOTLESS PUNCH LIMITED (00352454)
- Charges for SPOTLESS PUNCH LIMITED (00352454)
- More for SPOTLESS PUNCH LIMITED (00352454)
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) |
---|---|---|---|
06 Nov 2015 | AUD | Auditor's resignation | |
03 Nov 2015 | MR04 | Satisfaction of charge 18 in full | |
13 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
01 Jul 2015 | TM01 | Termination of appointment of David Joseph Luther as a director on 30 June 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Jason Keeley as a director on 31 May 2015 | |
24 Jun 2015 | TM02 | Termination of appointment of Jason Keeley as a secretary on 31 May 2015 | |
13 Jan 2015 | TM01 | Termination of appointment of Gerard Francis Lawlor as a director on 14 October 2014 | |
13 Jan 2015 | AP01 | Appointment of Peter David Budden as a director on 14 October 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
17 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
11 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Jan 2013 | TM01 | Termination of appointment of Kamalesh Subramaniam as a director | |
29 Jun 2012 | CH01 | Director's details changed for Graham Mountford on 13 April 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
29 Jun 2012 | CH01 | Director's details changed for Gerard Francis Lawlor on 13 April 2012 | |
01 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Apr 2012 | AD01 | Registered office address changed from Suite B 1St Floor Knowles House Cromwell Road Redhill Surrey RH1 1RT on 13 April 2012 | |
28 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Jun 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
03 Jun 2011 | AP01 | Appointment of Cliff Stubbs as a director | |
05 May 2011 | TM01 | Termination of appointment of Robin Sharpe as a director | |
05 May 2011 | AP01 | Appointment of David Joseph Luther as a director | |
01 Mar 2011 | AP01 | Appointment of Graham Mountford as a director | |
03 Sep 2010 | TM01 | Termination of appointment of Simone Casaglia as a director |