Advanced company searchLink opens in new window

SPICERHAART FINANCIAL SERVICES LIMITED

Company number 06034381

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)
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
18 Nov 2014 AUD Auditor's resignation
07 Oct 2014 AA Full accounts made up to 31 December 2013
13 Mar 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
23 Sep 2013 AA Full accounts made up to 31 December 2012
14 Mar 2013 TM01 Termination of appointment of David Miles as a director
11 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
08 Jan 2013 CH01 Director's details changed for Russell Jervis on 7 January 2013
31 Jul 2012 AA Full accounts made up to 31 December 2011
19 Mar 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
27 Sep 2011 AA Full accounts made up to 31 December 2010
03 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
05 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
07 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Jul 2010 CH01 Director's details changed for David Charles Miles on 7 July 2010
07 Jul 2010 AD01 Registered office address changed from Wellington House Butt Road Colchester Essex CO3 3DA on 7 July 2010
13 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
16 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
22 Jan 2009 363a Return made up to 31/12/08; full list of members
23 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Demerder refinancing transfer and finance docs quoted 19/11/2008
23 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
22 Oct 2008 288b Appointment terminated director lucian pollington
22 Oct 2008 288a Director appointed russell jervis
22 Oct 2008 288a Director appointed david charles miles