- Company Overview for SPADECHOICE LIMITED (05673875)
- Filing history for SPADECHOICE LIMITED (05673875)
- People for SPADECHOICE LIMITED (05673875)
- More for SPADECHOICE LIMITED (05673875)
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) |
---|---|---|---|
14 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
13 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
25 Sep 2016 | AD01 | Registered office address changed from Brook House 5 the Nook Greenfield Oldham Lancashire OL3 7EG to C/O Pauline Gibbons 2 Lark Mews Lark Mews, the Nook Greenfield Oldham Lancashire OL3 7HZ on 25 September 2016 | |
15 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
09 Nov 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
08 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
20 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
19 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
12 Jan 2011 | CH01 | Director's details changed for Mr Frederick Jack Thomas Tanner on 12 January 2011 | |
12 Jan 2011 | CH01 | Director's details changed for Pauline Mary Gibbons on 12 January 2011 | |
12 Jan 2011 | CH01 | Director's details changed for Josephine Jones on 12 January 2011 | |
15 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
14 Jun 2010 | AP01 | Appointment of Judith Elizabeth Casey as a director | |
14 Jun 2010 | TM01 | Termination of appointment of Anthony Rowland Hill as a director | |
14 Jun 2010 | AD01 | Registered office address changed from Apartment 8 Holmfirth Road Greenfield Oldham Manchester OL3 7DR on 14 June 2010 | |
14 Jun 2010 | AP03 | Appointment of Josephine Jones as a secretary | |
14 Jun 2010 | TM02 | Termination of appointment of Anthony Hill as a secretary |