SPOONER CARPETS AND FLOORING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-07 with updates |
08/01/258 January 2025 | Cessation of Tracey Amanda Spooner as a person with significant control on 2025-01-01 |
08/01/258 January 2025 | Cessation of Wayne Spooner as a person with significant control on 2025-01-01 |
08/01/258 January 2025 | Notification of a person with significant control statement |
08/01/258 January 2025 | Appointment of Mr James Spooner as a director on 2025-01-01 |
08/01/258 January 2025 | Appointment of Mr Sean Blane Miles as a director on 2025-01-01 |
07/01/257 January 2025 | Certificate of change of name |
04/09/244 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Change of details for Mr Wayne Spooner as a person with significant control on 2021-12-03 |
07/12/217 December 2021 | Notification of Tracey Amanda Spooner as a person with significant control on 2021-12-03 |
07/12/217 December 2021 | Appointment of Mrs Tracey Amanda Spooner as a director on 2021-12-03 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/09/202 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/12/1912 December 2019 | REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 1 BRASSEY ROAD, OLD POTTS WAY SHREWSBURY SHROPSHIRE SY37FA SY3 7FA |
11/12/1911 December 2019 | PSC'S CHANGE OF PARTICULARS / WAYNE SPOONER / 11/12/2019 |
11/12/1911 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SPOONER / 11/12/2019 |
06/06/196 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
02/05/192 May 2019 | PSC'S CHANGE OF PARTICULARS / WAYNE SPOONER / 22/02/2019 |
28/03/1928 March 2019 | CESSATION OF MULTIPLICATION LIMITED AS A PSC |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/06/1719 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/04/1627 April 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/04/157 April 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
30/10/1430 October 2014 | APPOINTMENT TERMINATED, SECRETARY WILLIAM RILEY |
23/10/1423 October 2014 | APPOINTMENT TERMINATED, DIRECTOR KEITH ASHWORTH |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/03/1411 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
23/01/1423 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 046898030002 |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/03/137 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM ASHWORTH / 01/03/2013 |
07/03/137 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SPOONER / 01/03/2013 |
07/03/137 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
19/02/1319 February 2013 | APPOINTMENT TERMINATED, DIRECTOR KEITH WINTER |
18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/03/1228 March 2012 | COMPANY NAME CHANGED GRAHAM FABRICS LIMITED CERTIFICATE ISSUED ON 28/03/12 |
09/03/129 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
22/07/1122 July 2011 | APPOINTMENT TERMINATED, SECRETARY KEITH WINTER |
22/07/1122 July 2011 | SECRETARY APPOINTED WILLIAM LAURENCE RILEY |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/03/117 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SPOONER / 01/01/2010 |
09/03/109 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
10/02/1010 February 2010 | PREVSHO FROM 30/04/2010 TO 31/12/2009 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
04/08/094 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/05/0913 May 2009 | DIRECTOR APPOINTED WAYNE SPOONER |
07/05/097 May 2009 | APPOINTMENT TERMINATED SECRETARY CHRISTINE GRAHAM |
07/05/097 May 2009 | APPOINTMENT TERMINATED DIRECTOR CHRISTINE GRAHAM |
07/05/097 May 2009 | APPOINTMENT TERMINATED DIRECTOR IAN GRAHAM |
06/05/096 May 2009 | DIRECTOR APPOINTED KEITH WILLIAM ASHWORTH |
06/05/096 May 2009 | DIRECTOR AND SECRETARY APPOINTED KEITH JAMES WINTER |
13/03/0913 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GRAHAM / 08/03/2008 |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
01/04/081 April 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
26/03/0726 March 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
03/04/063 April 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
21/10/0521 October 2005 | REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 2 CUMBERLAND PLACE WELSHPOOL POWYS SY21 7SB |
06/04/056 April 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
19/11/0419 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
12/05/0412 May 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
12/05/0412 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
04/02/044 February 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 |
08/09/038 September 2003 | REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA |
06/08/036 August 2003 | REGISTERED OFFICE CHANGED ON 06/08/03 FROM: CHAPTER HOUSE SOUTH ABBEY LAWN ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 5DE |
11/04/0311 April 2003 | DIRECTOR RESIGNED |
11/04/0311 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/04/0311 April 2003 | NEW DIRECTOR APPOINTED |
11/04/0311 April 2003 | SECRETARY RESIGNED |
07/03/037 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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