Advanced company searchLink opens in new window

SPRAYLAT INTERNATIONAL LIMITED

Company number 02704007

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)
11 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,009
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2019
19 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Feb 2016 CH01 Director's details changed for Mrs Lesley Mundy on 6 April 2015
04 Feb 2016 CH01 Director's details changed for Mr William Murray Caswell on 4 February 2016
04 Feb 2016 CH01 Director's details changed for Mr Andrew John Lindsay Keir on 4 February 2016
04 Feb 2016 CH01 Director's details changed for Mrs Lesley Mundy on 4 February 2016
04 Feb 2016 CH03 Secretary's details changed for Mrs Lesley Mundy on 4 February 2016
05 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,009
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2019
09 Apr 2015 CH03 Secretary's details changed for Mrs Lesley Caswell on 6 April 2015
09 Apr 2015 CH01 Director's details changed for Mrs Lesley Caswell on 6 April 2015
27 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,009
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2019
14 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Dec 2013 MR01 Registration of charge 027040070002
04 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 05/12/2012
09 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2019
19 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
22 Aug 2012 AP01 Appointment of Mr David Christopher Lindsay Keir as a director
21 Aug 2012 AP01 Appointment of Mr Paul Antony Hodge as a director
19 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2019
13 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
09 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
04 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Mr Andrew John Lindsay Keir on 6 April 2010