Advanced company searchLink opens in new window

SPICERHAART HOLDINGS LIMITED

Company number 06682530

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)
03 Nov 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
07 Oct 2014 AA Full accounts made up to 31 December 2013
16 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
23 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Oct 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
03 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Mar 2012 CH01 Director's details changed for Mr Paul Alick Smith on 26 March 2012
03 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Sep 2011 AR01 Annual return made up to 27 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
04 Oct 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
27 Jul 2010 AA Full accounts made up to 31 December 2009
08 Jul 2010 CH01 Director's details changed for Mr Lucian Frank Erich Pollington on 7 July 2010
07 Jul 2010 CH01 Director's details changed for Mr Paul Alick Smith 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 27/08/09; full list of members
11 Sep 2009 288c Director's change of particulars / paul smith / 28/08/2008
23 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Demerger 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 225 Accounting reference date extended from 31/08/2009 to 31/12/2009
02 Sep 2008 288a Director appointed lucian frank erich pollington