Advanced company searchLink opens in new window

SPILLER ARCHITECTURAL IRONMONGERY LIMITED

Company number 05958767

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)
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