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)
20 Oct 2009 AA Total exemption small company accounts made up to 28 February 2009
15 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Christopher Pearse on 6 October 2009
15 Oct 2009 CH01 Director's details changed for Wilson Marshall on 6 October 2009
15 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Oct 2008 363a Return made up to 06/10/08; full list of members
23 Sep 2008 AA Total exemption small company accounts made up to 29 February 2008
09 Oct 2007 363a Return made up to 06/10/07; full list of members
15 Sep 2007 225 Accounting reference date extended from 31/10/07 to 29/02/08
06 Mar 2007 395 Particulars of mortgage/charge
01 Mar 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Mar 2007 288b Director resigned
01 Mar 2007 123 Nc inc already adjusted 19/02/07
01 Mar 2007 88(2)R Ad 19/02/07--------- £ si 99999@1=99999 £ ic 1/100000
01 Mar 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2007 288b Secretary resigned
27 Feb 2007 CERTNM Company name changed acrebook LIMITED\certificate issued on 27/02/07
23 Feb 2007 287 Registered office changed on 23/02/07 from: 14 fernbank close walderslade chatham kent ME5 9NH
22 Feb 2007 395 Particulars of mortgage/charge
22 Feb 2007 288a New secretary appointed;new director appointed
22 Feb 2007 288a New director appointed
06 Oct 2006 NEWINC Incorporation