Advanced company searchLink opens in new window

SPICER MCCOLL EASTERN LIMITED

Company number 02414830

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)
10 Aug 2000 363a Return made up to 18/08/99; full list of members; amend
14 Jul 2000 287 Registered office changed on 14/07/00 from: wellington house butt road colchester essex CO3 3DA
06 Jul 2000 395 Particulars of mortgage/charge
19 Jan 2000 288b Director resigned
19 Nov 1999 287 Registered office changed on 19/11/99 from: 9 st johns street colchester essex CO2 7AN
02 Nov 1999 AA Full accounts made up to 31 December 1998
13 Sep 1999 363a Return made up to 18/08/99; full list of members
08 Sep 1999 288a New director appointed
17 Aug 1999 288b Director resigned
03 Mar 1999 288a New director appointed
08 Jan 1999 CERTNM Company name changed serialgrade LIMITED\certificate issued on 08/01/99
23 Nov 1998 AA Full accounts made up to 31 December 1997
17 Sep 1998 363s Return made up to 18/08/98; no change of members
30 Jul 1998 225 Accounting reference date extended from 30/09/97 to 31/12/97
29 Oct 1997 363s Return made up to 18/08/97; no change of members
23 Sep 1997 AA Full accounts made up to 30 September 1996
28 May 1997 288b Director resigned
28 May 1997 288b Director resigned
28 May 1997 288b Director resigned
12 Mar 1997 363s Return made up to 18/08/96; full list of members
19 Jan 1997 363s Return made up to 18/08/95; no change of members
21 Aug 1996 395 Particulars of mortgage/charge
17 Apr 1996 AA Accounts for a small company made up to 30 September 1995
08 Jan 1996 225(2) Accounting reference date extended from 31/03 to 30/09
15 Nov 1995 403a Declaration of satisfaction of mortgage/charge