Advanced company searchLink opens in new window

SPIDER HOMES & DEVELOPMENTS LTD

Company number 07596192

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)
29 Dec 2016 MR04 Satisfaction of charge 075961920007 in full
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Sep 2016 TM01 Termination of appointment of Barry John Carver as a director on 10 August 2016
18 Jul 2016 CH01 Director's details changed for Mr Barry John Carver on 18 July 2016
05 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
26 Apr 2016 MR01 Registration of charge 075961920010, created on 22 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
27 Jan 2016 MR01 Registration of charge 075961920008, created on 26 January 2016
27 Jan 2016 MR01 Registration of charge 075961920009, created on 26 January 2016
25 Jan 2016 MR04 Satisfaction of charge 075961920006 in full
25 Jan 2016 MR04 Satisfaction of charge 075961920005 in full
25 Jan 2016 MR01 Registration of charge 075961920007, created on 22 January 2016
08 Jan 2016 AD01 Registered office address changed from 1st Floor Woburn House 84 st. Benedicts Street Norwich Norfolk NR2 4AB to Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB on 8 January 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Aug 2015 MR01 Registration of charge 075961920006, created on 30 July 2015
05 Aug 2015 MR01 Registration of charge 075961920005, created on 30 July 2015
15 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
02 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
09 Apr 2014 CH01 Director's details changed for Mr Jacob John Carver on 28 March 2014
21 Mar 2014 MR01 Registration of charge 075961920004
22 Jan 2014 MR01 Registration of charge 075961920003
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2013 MR04 Satisfaction of charge 1 in full
20 Dec 2013 MR04 Satisfaction of charge 2 in full
13 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders