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) |
---|---|---|---|
25 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
19 Feb 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
21 Apr 2015 | AP01 | Appointment of Mrs Fay Spiers as a director on 17 April 2015 | |
16 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
22 Aug 2014 | AD01 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Unit 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 22 August 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
11 Aug 2011 | TM02 | Termination of appointment of Desmond Taylor as a secretary | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
08 Jan 2010 | AD01 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 8 January 2010 | |
07 Jan 2010 | CH01 | Director's details changed for Douglas Spiers on 27 December 2009 |