Advanced company searchLink opens in new window

SPA LAMINATES LIMITED

Company number 01188511

Filter by category

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)
15 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,501
20 Apr 2015 TM01 Termination of appointment of Peter Anthony Sunter as a director on 29 August 2014
20 Apr 2015 TM01 Termination of appointment of Peter Anthony Sunter as a director on 29 August 2014
07 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,501
22 Aug 2013 MR01 Registration of charge 011885110002
01 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
22 Apr 2013 CH01 Director's details changed for Daryn Forster on 15 September 2012
22 Apr 2013 CH01 Director's details changed for Mrs Ruth Bradley on 15 November 2012
22 Apr 2013 CH01 Director's details changed for Mr Timothy Bradley on 15 November 2012
16 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
02 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Mar 2012 TM01 Termination of appointment of Ian Delroy as a director
09 May 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
01 Mar 2011 AP01 Appointment of Mrs Ruth Bradley as a director
22 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
20 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Angela Janine Williamson on 31 March 2010
20 Apr 2010 CH01 Director's details changed for Peter Sunter on 31 March 2010
20 Apr 2010 CH01 Director's details changed for Daryn Forster on 31 March 2010
20 Apr 2010 CH01 Director's details changed for Mark Forster on 31 March 2010
20 Apr 2010 CH01 Director's details changed for Ian Howard Delroy on 31 March 2010