- Company Overview for SPIROLL PRECAST SERVICES LIMITED (04120124)
- Filing history for SPIROLL PRECAST SERVICES LIMITED (04120124)
- People for SPIROLL PRECAST SERVICES LIMITED (04120124)
- Charges for SPIROLL PRECAST SERVICES LIMITED (04120124)
- Registers for SPIROLL PRECAST SERVICES LIMITED (04120124)
- More for SPIROLL PRECAST SERVICES LIMITED (04120124)
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) |
---|---|---|---|
23 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | CH01 | Director's details changed | |
23 Dec 2015 | CH03 | Secretary's details changed for Catriona Mary Carr on 1 December 2015 | |
23 Dec 2015 | CH01 | Director's details changed for Mr Paul Tate on 1 December 2015 | |
23 Dec 2015 | CH01 | Director's details changed for Catriona Mary Carr on 1 December 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Philip James Harrison as a director on 30 September 2015 | |
23 Dec 2015 | CH01 | Director's details changed for Stephen Nicholas Carr on 1 October 2015 | |
31 Mar 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
06 Oct 2014 | MR01 | Registration of charge 041201240002, created on 30 September 2014 | |
11 Aug 2014 | CH01 | Director's details changed for Mr Paul Tate on 11 August 2014 | |
14 Mar 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
20 Feb 2014 | MEM/ARTS | Memorandum and Articles of Association | |
19 Feb 2014 | AP01 | Appointment of Mr Matthew Emson as a director | |
19 Feb 2014 | AP01 | Appointment of Mr Guy Joseph Naji Tabet as a director | |
24 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
13 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2014 | SH08 | Change of share class name or designation | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jul 2012 | AP01 | Appointment of Mr Paul Tate as a director | |
20 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Mar 2011 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders |