SPANCAST CONCRETE FLOORS LIMITED

Company Documents

DateDescription
22/04/1522 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

14/04/1214 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY FORD

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DIX

View Document

21/04/1121 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY FORD / 16/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FERGUSON BOWATER / 13/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FERGUSON BOWATER / 01/10/2009

View Document

03/11/093 November 2009 CHANGE PERSON AS DIRECTOR

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 DIRECTOR RESIGNED MARK MCCOLL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 DIRECTOR RESIGNED ANDREW TEASDALE

View Document

17/04/0817 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR'S PARTICULARS ANDREW TEASDALE

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: BARDON HILL COALVILLE LEICESTERSHIRE LE67 1TL

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/049 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 ACC. REF. DATE EXTENDED FROM 24/09/04 TO 31/12/04

View Document

05/05/045 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: STEPHENSON WAY BARRINGTON INDUSTRIAL ESTATE BEDLINGTON NORTHUMBERLAND NE22 7DQ

View Document

22/04/0422 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/0427 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/038 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/11/9725 November 1997 REGISTERED OFFICE CHANGED ON 25/11/97 FROM: 513 DURHAM ROAD LOW FELL GATESHEAD TYNE & WEAR NE9 5EY

View Document

10/10/9710 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9729 September 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 24/09/98

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 REGISTERED OFFICE CHANGED ON 07/04/97 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

07/04/977 April 1997 SECRETARY RESIGNED

View Document

25/03/9725 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company