SPEARFISH WORKSHOPS LIMITED

Company Documents

DateDescription
04/09/184 September 2018 STRUCK OFF AND DISSOLVED

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM
UNIT 5, LLYS Y FEDWEN FFORDD GELLI MORGAN
PARC MENAI
BANGOR
GWYNEDD
LL57 4BL
WALES

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY BIRDAIMS LTD

View Document

10/05/1610 May 2016 26/03/16 NO MEMBER LIST

View Document

10/05/1610 May 2016 TERMINATE SEC APPOINTMENT

View Document

10/05/1610 May 2016 CORPORATE SECRETARY APPOINTED BIRDAIMS LTD

View Document

09/05/169 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OHEADHRA & CO LTD / 28/04/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM
40 HIGH STREET
MENAI BRIDGE
GWYNEDD
LL59 5EF
WALES

View Document

28/10/1528 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OHEADHRA & CO LTD / 28/10/2015

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OHEADHRA & CO LTD / 30/07/2015

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM
6/7 RIVERSIDE BUSINESS PARK
BENARTH ROAD
CONWY
GWYNEDD
LL32 8UB

View Document

27/03/1527 March 2015 26/03/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR BEN REED

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN COOKE

View Document

08/05/148 May 2014 26/03/14 NO MEMBER LIST

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW CASSERLEY

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR ANDREW MARK CASSERLEY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/137 November 2013 DISS REQUEST WITHDRAWN

View Document

31/10/1331 October 2013 APPLICATION FOR STRIKING-OFF

View Document

27/08/1327 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY O'HEADHRA & CO LTD

View Document

08/05/138 May 2013 26/03/13 NO MEMBER LIST

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP REED

View Document

07/05/137 May 2013 CORPORATE SECRETARY APPOINTED OHEADHRA & CO LTD

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 2ND FLOOR HOTSPUR HOUSE 2 GLOUCESTER STREET MANCHESTER GREATER MANCHESTER M1 5QB

View Document

09/04/139 April 2013 CORPORATE SECRETARY APPOINTED O'HEADHRA & CO LTD

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP REED

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR STEVEN ANTHONY COOKE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 26/03/12 NO MEMBER LIST

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 26/03/11 NO MEMBER LIST

View Document

31/03/1131 March 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILIP STEPHEN REED / 31/03/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK CASSERLEY / 31/03/2011

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/12/1016 December 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK CASSERLEY / 26/03/2010

View Document

23/05/1023 May 2010 26/03/10 NO MEMBER LIST

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN LLEWELYN REED / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN LLEWELYN REED / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN LLEWELYN REED / 20/11/2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 2ND FLOOR HOTSPUR HOUSE 2 GLOUCESTER STREET MANCHESTER LANCASHIRE M1 5QR

View Document

17/10/0917 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 ANNUAL RETURN MADE UP TO 26/03/09

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN REES / 11/06/2009

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/11/0821 November 2008 ANNUAL RETURN MADE UP TO 26/03/08

View Document

26/03/0726 March 2007 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