SPRAYFORM PAINTING & DECORATING LIMITED
Company number 05633152
- Company Overview for SPRAYFORM PAINTING & DECORATING LIMITED (05633152)
- Filing history for SPRAYFORM PAINTING & DECORATING LIMITED (05633152)
- People for SPRAYFORM PAINTING & DECORATING LIMITED (05633152)
- More for SPRAYFORM PAINTING & DECORATING LIMITED (05633152)
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) |
---|---|---|---|
27 Nov 2012 | CH01 | Director's details changed for Anthony Wade on 3 May 2012 | |
26 Nov 2012 | CH03 | Secretary's details changed for Linda Wade on 3 May 2012 | |
02 Apr 2012 | AD01 | Registered office address changed from 64 Manor Park Road Cleckheaton West Yorkshire BD19 5BN England on 2 April 2012 | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
21 Jan 2011 | CH03 | Secretary's details changed for Linda Armitage on 1 November 2010 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
22 Jan 2010 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Anthony Wade on 1 October 2009 | |
22 Jan 2010 | AD01 | Registered office address changed from 64 Manor Park Road Cleckheaton West Yorkshire BD19 5BN England on 22 January 2010 | |
22 Jan 2010 | AD01 | Registered office address changed from 7 Wolley Gardens Leeds LS12 5QP on 22 January 2010 | |
09 Mar 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
29 Jan 2009 | 363a | Return made up to 23/11/08; full list of members | |
09 Jun 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
16 Apr 2008 | 288a | Secretary appointed linda armitage | |
11 Apr 2008 | 288b | Appointment terminated secretary fiona wade | |
03 Jan 2008 | 363a | Return made up to 23/11/07; full list of members | |
03 Jan 2008 | 288c | Director's particulars changed | |
03 Jan 2008 | 287 | Registered office changed on 03/01/08 from: 18 hawthorne view gildersome leeds west yorkshire LS27 7YL | |
23 Feb 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
08 Dec 2006 | 363a | Return made up to 23/11/06; full list of members | |
08 Dec 2006 | 353 | Location of register of members | |
25 Sep 2006 | 288b | Secretary resigned |