- Company Overview for SPITFIRE BUILDING COMPANY LIMITED (13358748)
- Filing history for SPITFIRE BUILDING COMPANY LIMITED (13358748)
- People for SPITFIRE BUILDING COMPANY LIMITED (13358748)
- Charges for SPITFIRE BUILDING COMPANY LIMITED (13358748)
- More for SPITFIRE BUILDING COMPANY LIMITED (13358748)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
20 Jan 2025 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
06 Dec 2024 | AD01 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to Appledram Barns Birdham Road Chichester PO20 7EQ on 6 December 2024 | |
18 Jul 2024 | MR01 | Registration of charge 133587480001, created on 28 June 2024 | |
18 Jul 2024 | MR01 | Registration of charge 133587480002, created on 28 June 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with updates | |
12 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 25 April 2023 with updates | |
05 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with updates | |
05 Jan 2022 | AD01 | Registered office address changed from Somerfield House 59 London Road Maidstone ME16 8JH United Kingdom to Aissela 46 High Street Esher Surrey KT10 9QY on 5 January 2022 | |
27 Apr 2021 | PSC04 | Change of details for Ms Amy Jane Wombwell as a person with significant control on 27 April 2021 | |
26 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-26
|