- Company Overview for SPICER OPPENHEIM LIMITED (07431029)
- Filing history for SPICER OPPENHEIM LIMITED (07431029)
- People for SPICER OPPENHEIM LIMITED (07431029)
- More for SPICER OPPENHEIM LIMITED (07431029)
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) |
---|---|---|---|
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
04 Oct 2016 | AP02 | Appointment of Dsk Capital Limited as a director on 4 October 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 May 2015 | AD01 | Registered office address changed from C/O 3rd Floor 145-157 st. John Street London EC1V 4RU to 20-21 Aviation Way Southend on Sea SS2 6UN on 7 May 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Jul 2012 | AD01 | Registered office address changed from 20-21 Aviation Way Southend on Sea SS2 6UN England on 5 July 2012 | |
05 Jul 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 March 2012 | |
15 Dec 2011 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
14 Dec 2010 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
13 Dec 2010 | AP01 | Appointment of Mr Paul Anthony Jarvis as a director | |
13 Dec 2010 | TM01 | Termination of appointment of Anton Peters as a director | |
05 Nov 2010 | NEWINC |
Incorporation
|