Advanced company searchLink opens in new window

SPANFIX LIMITED

Company number 04730355

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)
31 Mar 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 52
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
  • GBP 52
12 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
16 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 September 2013
  • GBP 52
16 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 September 2013
  • GBP 52
16 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Increase nom cap 05/09/2013
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