SPATS OF DUNMOW LIMITED

Company Documents

DateDescription
31/01/2031 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

19/06/1519 June 2015 SECRETARY'S CHANGE OF PARTICULARS / JEANETTE ADAMS / 01/05/2015

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ADAMS / 01/05/2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM THE CORNER HOUSE THE STREET LITTLE DUNMOW ESSEX CM6 3HS UNITED KINGDOM

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/07/1422 July 2014 28/05/14 NO CHANGES

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/09/132 September 2013 28/05/13 NO CHANGES

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ADAMS / 01/07/2013

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/09/125 September 2012 28/05/12 NO CHANGES

View Document

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

27/07/1127 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

11/06/1011 June 2010 SECRETARY APPOINTED JEANETTE ADAMS

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED JEANETTE ADAMS

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

28/05/1028 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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