SPANESI AUTOMOTIVE EQUIPMENT LIMITED
Company number 01907872
- Company Overview for SPANESI AUTOMOTIVE EQUIPMENT LIMITED (01907872)
- Filing history for SPANESI AUTOMOTIVE EQUIPMENT LIMITED (01907872)
- People for SPANESI AUTOMOTIVE EQUIPMENT LIMITED (01907872)
- Charges for SPANESI AUTOMOTIVE EQUIPMENT LIMITED (01907872)
- More for SPANESI AUTOMOTIVE EQUIPMENT LIMITED (01907872)
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) |
---|---|---|---|
26 Apr 2018 | CH01 | Director's details changed for Mr Paul Anthony Jewiss on 26 April 2018 | |
26 Apr 2018 | PSC04 | Change of details for Mr Paul Anthony Jewiss as a person with significant control on 26 April 2018 | |
26 Apr 2018 | CH03 | Secretary's details changed for Mr Paul Anthony Jewiss on 26 April 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Mr Paul Anthony Jewiss on 26 April 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Miss Samantha Louise Fitzgerald on 26 April 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Miss Samantha Louise Fitzgerald on 26 April 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Feb 2015 | AP01 | Appointment of Miss Samantha Louise Fitzgerald as a director on 21 January 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of Stephen Foreman as a director on 21 January 2015 | |
19 Sep 2014 | AD01 | Registered office address changed from 36 Second Avenue Chatham Kent ME4 5AX to Unit 1, Ballard Industrial Centre Lordswood Industrial Estate Revenge Road Chatham Kent ME5 8UD on 19 September 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Jun 2013 | AR01 |
Annual return made up to 11 May 2013 with full list of shareholders
|
|
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
27 Jul 2011 | AP01 | Appointment of Mr Stephen Foreman as a director | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |