- Company Overview for SPILLER ARCHITECTURAL IRONMONGERY LIMITED (05958767)
- Filing history for SPILLER ARCHITECTURAL IRONMONGERY LIMITED (05958767)
- People for SPILLER ARCHITECTURAL IRONMONGERY LIMITED (05958767)
- Charges for SPILLER ARCHITECTURAL IRONMONGERY LIMITED (05958767)
- More for SPILLER ARCHITECTURAL IRONMONGERY LIMITED (05958767)
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) |
---|---|---|---|
17 Sep 2014 | MR01 | Registration of charge 059587670004 | |
19 Aug 2014 | AD01 | Registered office address changed from The Director General's House 15 Rockstone Place Southampton Hampshire SO15 2EP England to The Director Generals House 15 Rockstone Place Southampton Hampshire SO15 2EP on 19 August 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from 1 Oxford Road Pen Mill Trading Estate Yeovil Somerset BA21 5HR to The Director Generals House 15 Rockstone Place Southampton Hampshire SO15 2EP on 18 August 2014 | |
12 Aug 2014 | AP01 | Appointment of Mr Simon Anthony Meyers as a director on 30 June 2014 | |
12 Aug 2014 | TM02 | Termination of appointment of Christopher Pearse as a secretary on 30 June 2014 | |
12 Aug 2014 | TM01 | Termination of appointment of Christopher Pearse as a director on 30 June 2014 | |
12 Aug 2014 | TM01 | Termination of appointment of Wilson Marshall as a director on 30 June 2014 | |
12 Aug 2014 | AP01 | Appointment of Mr Gary Hewitt as a director on 30 June 2014 | |
12 Aug 2014 | AP01 | Appointment of Mr Mike Trowbridge as a director on 30 June 2014 | |
12 Aug 2014 | AP01 | Appointment of Guy Brewer as a director on 30 June 2014 | |
12 Aug 2014 | AP01 | Appointment of Sean Morrin as a director on 30 June 2014 | |
12 Aug 2014 | AP01 | Appointment of Mr Danny Lillington as a director on 30 June 2014 | |
12 Aug 2014 | AP01 | Appointment of Trevor Raymond Smith as a director on 30 June 2014 | |
16 Jul 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 31 December 2014 | |
09 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
06 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
29 Oct 2013 | AR01 | Annual return made up to 10 October 2013 with full list of shareholders | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
29 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
10 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
11 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
17 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 |