Advanced company searchLink opens in new window

SPIERS DECORATING CONTRACTORS LIMITED

Company number 03885189

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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