- Company Overview for SPRAYLAT INTERNATIONAL LIMITED (02704007)
- Filing history for SPRAYLAT INTERNATIONAL LIMITED (02704007)
- People for SPRAYLAT INTERNATIONAL LIMITED (02704007)
- Charges for SPRAYLAT INTERNATIONAL LIMITED (02704007)
- More for SPRAYLAT INTERNATIONAL LIMITED (02704007)
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
|
|
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
|
|
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
|
|
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
|
|
09 Apr 2013 | AR01 |
Annual return made up to 6 April 2013 with full list of shareholders
|
|
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
|
|
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 |