SPRAYWAY 2010 LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

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

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

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

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-21 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

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 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

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 COMPANY NAME CHANGED SPRAYWAY LIMITED CERTIFICATE ISSUED ON 29/03/17

View Document

17/09/1617 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

03/02/163 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CANN / 02/01/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CANN / 02/02/2016

View Document

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR BEVERLY BERRYMAN

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR IAN MICHAEL BICKERSTAFFE

View Document

02/07/152 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 AUDITOR'S RESIGNATION

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051588860006

View Document

30/01/1430 January 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEEGAN

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/06/1221 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

23/06/1123 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/06/1024 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/08/0928 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/08/0928 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/06/0926 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 163 PARKER DRIVE LEICESTER LE4 0JP

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

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

View Document

29/11/0729 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0713 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 COMPANY NAME CHANGED COBCO 642 LIMITED CERTIFICATE ISSUED ON 11/11/04

View Document

24/08/0424 August 2004 NC INC ALREADY ADJUSTED 28/07/04

View Document

24/08/0424 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0414 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

09/08/049 August 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 S366A DISP HOLDING AGM 14/07/04

View Document

21/06/0421 June 2004 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