SPIERS DECORATING CONTRACTORS LIMITED
Company number 03885189
- Company Overview for SPIERS DECORATING CONTRACTORS LIMITED (03885189)
- Filing history for SPIERS DECORATING CONTRACTORS LIMITED (03885189)
- People for SPIERS DECORATING CONTRACTORS LIMITED (03885189)
- Charges for SPIERS DECORATING CONTRACTORS LIMITED (03885189)
- More for SPIERS DECORATING CONTRACTORS LIMITED (03885189)
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 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with no updates | |
02 Sep 2024 | AD01 | Registered office address changed from M25 Business Centre 121 Brooker Road Waltham Abbey Essex EN9 1JH England to Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 2 September 2024 | |
15 Mar 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with updates | |
19 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2023 | MA | Memorandum and Articles of Association | |
29 Sep 2023 | AD01 | Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU England to M25 Business Centre 121 Brooker Road Waltham Abbey Essex EN9 1JH on 29 September 2023 | |
29 Sep 2023 | AP01 | Appointment of Mr Liam John Bacon as a director on 29 September 2023 | |
29 Sep 2023 | TM01 | Termination of appointment of Fay Elizabeth Spiers as a director on 29 September 2023 | |
29 Sep 2023 | PSC07 | Cessation of Fay Elizabeth Spiers as a person with significant control on 29 September 2023 | |
29 Sep 2023 | PSC07 | Cessation of Douglas Spiers as a person with significant control on 29 September 2023 | |
29 Sep 2023 | PSC02 | Notification of The Marquee Group Limited as a person with significant control on 29 September 2023 | |
29 Sep 2023 | MR04 | Satisfaction of charge 1 in full | |
26 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
21 Oct 2022 | CH01 | Director's details changed for Mrs Fay Elizabeth Spiers on 21 October 2022 | |
21 Oct 2022 | CH01 | Director's details changed for Mr Douglas Spiers on 21 October 2022 | |
21 Oct 2022 | AD01 | Registered office address changed from Unit 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU to 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 21 October 2022 | |
07 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
23 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
17 Sep 2020 | CH01 | Director's details changed for Mr Douglas Spiers on 17 September 2020 | |
09 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates |