SPAFIELD DISPLAYS LIMITED

Company Documents

DateDescription
15/10/2115 October 2021 Administrator's progress report

View Document

18/05/2018 May 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 404 BRETTON PARK WAY BRETTON PARK INDUSTRIAL ESTATE DEWSBURY WEST YORKSHIRE WF12 9BS ENGLAND

View Document

23/03/2023 March 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009519,00008988

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY DAVID GOULDING

View Document

05/02/205 February 2020 SECRETARY APPOINTED MR DAVID PHILLIP GOULDING

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

08/01/208 January 2020 CESSATION OF CAROLINE BELINDA JACKSON AS A PSC

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PHILLIP LINNELL

View Document

21/06/1921 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 140.00

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074797000002

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074797000001

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCLEOD

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE JACKSON

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR JOHN PHILIP LINNELL

View Document

28/03/1928 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/03/1824 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/04/1723 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM SPAFIELD MILL BATLEY CARR BATLEY WEST YORKSHIRE WF17 7LS

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR KEVIN LIONEL MCLEOD

View Document

22/04/1622 April 2016 15/03/16 STATEMENT OF CAPITAL GBP 150.00

View Document

20/04/1620 April 2016 ADOPT ARTICLES 15/03/2016

View Document

30/12/1530 December 2015 Annual return made up to 30 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/01/1515 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/01/142 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/01/133 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/06/126 June 2012 PREVSHO FROM 31/12/2011 TO 30/09/2011

View Document

04/01/124 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE BELINDA JACKSON / 30/12/2011

View Document

25/01/1125 January 2011 COMPANY NAME CHANGED CBJ DISPLAYS LTD CERTIFICATE ISSUED ON 25/01/11

View Document

25/01/1125 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/1030 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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