SPELTER MANAGEMENT COMPANY LIMITED
Company number 05376795
- Company Overview for SPELTER MANAGEMENT COMPANY LIMITED (05376795)
- Filing history for SPELTER MANAGEMENT COMPANY LIMITED (05376795)
- People for SPELTER MANAGEMENT COMPANY LIMITED (05376795)
- More for SPELTER MANAGEMENT COMPANY LIMITED (05376795)
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) |
---|---|---|---|
01 Apr 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
29 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
19 Mar 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
28 Apr 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
24 Feb 2010 | AR01 | Annual return made up to 26 February 2009 with full list of shareholders | |
15 Feb 2010 | AR01 | Annual return made up to 26 February 2008 with full list of shareholders | |
02 Feb 2010 | AD01 | Registered office address changed from 76 Caerau Road Newport Gwent NP20 4HJ United Kingdom on 2 February 2010 | |
27 Nov 2009 | AD01 | Registered office address changed from Celtic House Caxton Place Cardiff CF23 8HA on 27 November 2009 | |
14 Oct 2009 | TM02 | Termination of appointment of Ian Whittock as a secretary | |
14 Oct 2009 | TM01 | Termination of appointment of Ian Whittock as a director | |
14 Oct 2009 | AP03 | Appointment of Howard Paul Hughes as a secretary | |
14 Oct 2009 | AP01 | Appointment of Howard Paul Hughes as a director | |
14 Oct 2009 | TM01 | Termination of appointment of Sharon Whittock as a director | |
14 Oct 2009 | AP01 | Appointment of Alison Hughes as a director | |
14 Oct 2009 | AD01 | Registered office address changed from Co Robin H Jones & Co 76 Caerau Road Newport NP20 4HJ on 14 October 2009 | |
23 Sep 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
28 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
07 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 |