- Company Overview for HOUSEHAM SPRAYERS LIMITED (02651880)
- Filing history for HOUSEHAM SPRAYERS LIMITED (02651880)
- People for HOUSEHAM SPRAYERS LIMITED (02651880)
- Charges for HOUSEHAM SPRAYERS LIMITED (02651880)
- Registers for HOUSEHAM SPRAYERS LIMITED (02651880)
- More for HOUSEHAM SPRAYERS LIMITED (02651880)
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 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
10 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
17 Oct 2023 | PSC04 | Change of details for Mr Robert James Willey as a person with significant control on 28 September 2023 | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 May 2023 | AA | Full accounts made up to 31 December 2021 | |
17 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
07 Oct 2022 | PSC04 | Change of details for Mr Robert James Willey as a person with significant control on 6 October 2022 | |
06 Oct 2022 | CH01 | Director's details changed for Mr Robert James Willey on 6 October 2022 | |
06 Oct 2022 | PSC04 | Change of details for Mr Robert James Willey as a person with significant control on 6 October 2022 | |
18 Feb 2022 | AA | Full accounts made up to 31 December 2020 | |
29 Oct 2021 | MR01 | Registration of charge 026518800015, created on 22 October 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
31 Dec 2020 | TM01 | Termination of appointment of Christopher John Trigg as a director on 31 December 2020 | |
31 Dec 2020 | TM01 | Termination of appointment of Philip James as a director on 31 December 2020 | |
23 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
20 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
04 Sep 2020 | AD03 | Register(s) moved to registered inspection location 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT | |
10 Jul 2020 | TM01 | Termination of appointment of Philip John Charles Nunn as a director on 8 July 2020 | |
02 Jan 2020 | TM01 | Termination of appointment of James Stewart Dickinson as a director on 31 December 2019 | |
18 Oct 2019 | AP01 | Appointment of Mr Philip John Charles Nunn as a director on 7 October 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
04 Oct 2019 | CH01 | Director's details changed for Mr Robert James Willey on 4 October 2019 | |
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
02 May 2019 | TM01 | Termination of appointment of John Charles Hind as a director on 29 April 2019 |