Advanced company searchLink opens in new window

SPA COLOUR LIMITED

Company number 06327621

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)
02 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
26 Jul 2016 CH01 Director's details changed for Benjamin Stoate on 22 July 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
24 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
24 Aug 2015 CH01 Director's details changed for Benjamin Stoate on 30 July 2015
20 Aug 2015 TM01 Termination of appointment of Toby Richard Eric Stoate as a director on 28 July 2015
20 Aug 2015 TM01 Termination of appointment of Miranda Jane Stoate as a director on 28 July 2015
20 Aug 2015 TM02 Termination of appointment of Miranda Jane Stoate as a secretary on 28 July 2015
27 Mar 2015 AD01 Registered office address changed from 1 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN to Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS on 27 March 2015
30 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
09 Sep 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
13 Oct 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
17 Mar 2011 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham Glos GL50 3AT on 17 March 2011
12 Aug 2010 AR01 Annual return made up to 30 July 2010
19 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
10 Aug 2009 363a Return made up to 30/07/09; no change of members
22 Jan 2009 363a Return made up to 30/09/08; full list of members
11 Nov 2008 288c Director's change of particulars / toby stoate / 23/10/2008
26 Sep 2008 AA Total exemption small company accounts made up to 31 July 2008