- Company Overview for SEMA SPRAYERS LIMITED (06209610)
- Filing history for SEMA SPRAYERS LIMITED (06209610)
- People for SEMA SPRAYERS LIMITED (06209610)
- Charges for SEMA SPRAYERS LIMITED (06209610)
- More for SEMA SPRAYERS LIMITED (06209610)
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) |
---|---|---|---|
01 Dec 2017 | PSC07 | Cessation of Steven John Wiseman as a person with significant control on 30 November 2017 | |
16 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
18 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
19 Jul 2012 | AD01 | Registered office address changed from 78 Washford Ind Estate Heming Road Redditch Worcs B98 0EA on 19 July 2012 | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
16 Nov 2010 | CH03 | Secretary's details changed for Mrs Lynn Jeanette Wiseman on 16 November 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Mr Steven John Wiseman on 1 October 2010 | |
06 Oct 2010 | CH03 | Secretary's details changed for Mrs Lynn Jeanette Wiseman on 1 October 2010 | |
06 Oct 2010 | CH03 | Secretary's details changed for Lynn Jeanette Wiseman on 1 October 2010 | |
11 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Steven John Wiseman on 12 April 2010 | |
25 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |