Advanced company searchLink opens in new window

SPICE CHILDCARE LIMITED

Company number 06959872

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)
27 May 2012 AA01 Current accounting period extended from 31 July 2012 to 31 August 2012
02 May 2012 AA Accounts for a dormant company made up to 31 July 2011
07 Aug 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
03 May 2011 AD01 Registered office address changed from Great Staughton Cp School Causeway Great Staughton St. Neots Cambridgeshire PE19 5BP United Kingdom on 3 May 2011
19 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
01 Sep 2010 AP03 Appointment of Mr Paul Martin Coyne as a secretary
01 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
01 Sep 2010 AP01 Appointment of Mr Paul Martin Coyne as a director
31 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
30 Aug 2010 AP01 Appointment of Mr Terence Wolff as a director
28 Aug 2010 CH01 Director's details changed for Mrs Alison Hulatt on 13 July 2010
28 Aug 2010 CH01 Director's details changed for Mrs Cheryl Adams on 13 July 2010
28 Aug 2010 AD01 Registered office address changed from 20 Manor Farm Way Sharnbrook Bedfordshire MK40 1PH on 28 August 2010
20 Jul 2010 AD01 Registered office address changed from Green Tiles Park Lane Sharnbrook Bedfordshire MK44 1LS United Kingdom on 20 July 2010
19 Jul 2010 TM01 Termination of appointment of Ian Bean as a director
13 Jul 2009 NEWINC Incorporation