- Company Overview for SPANFIX LIMITED (04730355)
- Filing history for SPANFIX LIMITED (04730355)
- People for SPANFIX LIMITED (04730355)
- Charges for SPANFIX LIMITED (04730355)
- More for SPANFIX LIMITED (04730355)
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) |
---|---|---|---|
31 Mar 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
20 Feb 2015 | CH03 | Secretary's details changed for Mr Luke John Percival on 7 January 2015 | |
20 Feb 2015 | CH01 | Director's details changed for Victoria Percival on 7 January 2015 | |
20 Feb 2015 | CH01 | Director's details changed for Mr Luke John Percival on 7 January 2015 | |
20 Feb 2015 | AD01 | Registered office address changed from Hush House Cock Road Little Maplestead Halstead Essex CO9 2SH to Lyons Villa Lawshalls Hill Colne Engaine Colchester Essex CO6 2HU on 20 February 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 1 September 2013
|
|
16 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 1 September 2013
|
|
16 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
17 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
07 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 May 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
30 Apr 2010 | CH03 | Secretary's details changed for Luke John Percival on 1 October 2009 | |
30 Apr 2010 | CH01 | Director's details changed for Luke John Percival on 1 October 2009 | |
30 Apr 2010 | CH01 | Director's details changed for Victoria Percival on 1 October 2009 | |
17 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |