SPICERHAART GROUP SERVICES LIMITED
Company number 06679992
- Company Overview for SPICERHAART GROUP SERVICES LIMITED (06679992)
- Filing history for SPICERHAART GROUP SERVICES LIMITED (06679992)
- People for SPICERHAART GROUP SERVICES LIMITED (06679992)
- Charges for SPICERHAART GROUP SERVICES LIMITED (06679992)
- More for SPICERHAART GROUP SERVICES LIMITED (06679992)
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) |
---|---|---|---|
27 Aug 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
30 Jan 2015 | CH01 | Director's details changed for Mr Paul Alick Smith on 30 January 2015 | |
18 Nov 2014 | AUD | Auditor's resignation | |
14 Oct 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Aug 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
02 Oct 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
31 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Mar 2012 | CH01 | Director's details changed for Mr Paul Alick Smith on 26 March 2012 | |
27 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Sep 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
13 Sep 2011 | CH01 | Director's details changed for Mr Paul Alick Smith on 13 September 2011 | |
13 Sep 2011 | CH01 | Director's details changed for Mr Lucian Frank Erich Pollington on 13 September 2011 | |
13 Sep 2011 | CH01 | Director's details changed for Mr Paul Alick Smith on 13 September 2011 | |
03 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Aug 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
27 Jul 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
07 Jul 2010 | CH01 | Director's details changed for Mr Paul Alick Smith on 7 July 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Mr Lucian Frank Erich Pollington 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 | |
19 Jan 2010 | CH01 | Director's details changed for Paul Alick Smith on 19 January 2010 | |
13 Jan 2010 | CH01 | Director's details changed for Mr Lucian Frank Erich Pollington on 13 January 2010 | |
17 Sep 2009 | 363a | Return made up to 22/08/09; full list of members | |
11 Sep 2009 | 288c | Director's change of particulars / paul smith / 23/08/2008 |