SPIROLL PRECAST SERVICES LIMITED

Company Documents

DateDescription
20/03/2020 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

09/12/199 December 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

10/04/1910 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

23/05/1823 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 2 KINGSWAY PARK CLOSE DERBY DE22 3FP

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL TATE

View Document

12/12/1712 December 2017 SAIL ADDRESS CHANGED FROM: CMA 1 SOUTH QUAY VICTORIA QUAYS SHEFFIELD SOUTH YORKSHIRE S2 5SY ENGLAND

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

12/12/1712 December 2017 SAIL ADDRESS CHANGED FROM: C/O NABARRO LLP 1 VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY ENGLAND

View Document

11/12/1711 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR JONATHAN SAMUEL MACHIN

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/11/1630 November 2016 SAIL ADDRESS CREATED

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, SECRETARY CATRIONA CARR

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR CATRIONA CARR

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARR

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041201240003

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TATE / 01/12/2015

View Document

23/12/1523 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 CHANGE PERSON AS DIRECTOR

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA MARY CARR / 01/12/2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS CARR / 01/10/2015

View Document

23/12/1523 December 2015 SECRETARY'S CHANGE OF PARTICULARS / CATRIONA MARY CARR / 01/12/2015

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRISON

View Document

31/03/1531 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041201240002

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TATE / 11/08/2014

View Document

14/03/1414 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 ARTICLES OF ASSOCIATION

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR GUY JOSEPH NAJI TABET

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR MATTHEW EMSON

View Document

24/01/1424 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR PAUL TATE

View Document

20/12/1120 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 COMPANY NAME CHANGED PRECAST SERVICES LIMITED CERTIFICATE ISSUED ON 17/06/05

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 NEW SECRETARY APPOINTED

View Document

06/12/006 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information