SPRAYWAY LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

07/02/257 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

03/03/233 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/04/227 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 3 GREEN STREET MACCLESFIELD SK10 1JQ ENGLAND

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 4 BAILEY COURT GREEN STREET MACCLESFIELD CHESHIRE SK10 1JQ

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BICKERSTAFFE

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR STEPHEN JAMES CANN

View Document

30/03/1730 March 2017 COMPANY NAME CHANGED SWISS CUTLERY (GIFTS) LIMITED CERTIFICATE ISSUED ON 30/03/17

View Document

30/03/1730 March 2017 CHANGE OF NAME 16/03/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

08/03/168 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CANN / 08/03/2016

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/10/1526 October 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR IAN MICHAEL BICKERSTAFFE

View Document

10/03/1510 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/03/146 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/03/136 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/03/126 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/03/118 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/03/1010 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

19/03/0919 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 163 PARKER DRIVE LEICESTER LE4 0JP

View Document

26/03/0826 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/9920 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 EXEMPTION FROM APPOINTING AUDITORS 01/02/95

View Document

13/02/9513 February 1995 S252 DISP LAYING ACC 01/02/95

View Document

13/02/9513 February 1995 EXEMPTION FROM APPOINTING AUDITORS 01/02/95

View Document

13/02/9513 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

22/07/9422 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94 FROM: WHITEBIRK ESTATE BLACKBURN BB1 5TH

View Document

16/05/9416 May 1994 AUDITOR'S RESIGNATION

View Document

04/05/944 May 1994 RETURN MADE UP TO 04/04/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

03/03/943 March 1994 EXEMPTION FROM APPOINTING AUDITORS 22/09/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

27/04/9227 April 1992 RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 REGISTERED OFFICE CHANGED ON 27/04/92

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

26/04/9126 April 1991 RETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/09/9028 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9027 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9027 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 AUDITOR'S RESIGNATION

View Document

20/11/8920 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/11/8920 November 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/03/8828 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

23/03/8723 March 1987 RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 NEW DIRECTOR APPOINTED

View Document

20/01/7220 January 1972 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