SPOONER CARPETS AND FLOORING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

08/01/258 January 2025 Cessation of Tracey Amanda Spooner as a person with significant control on 2025-01-01

View Document

08/01/258 January 2025 Cessation of Wayne Spooner as a person with significant control on 2025-01-01

View Document

08/01/258 January 2025 Notification of a person with significant control statement

View Document

08/01/258 January 2025 Appointment of Mr James Spooner as a director on 2025-01-01

View Document

08/01/258 January 2025 Appointment of Mr Sean Blane Miles as a director on 2025-01-01

View Document

07/01/257 January 2025 Certificate of change of name

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Change of details for Mr Wayne Spooner as a person with significant control on 2021-12-03

View Document

07/12/217 December 2021 Notification of Tracey Amanda Spooner as a person with significant control on 2021-12-03

View Document

07/12/217 December 2021 Appointment of Mrs Tracey Amanda Spooner as a director on 2021-12-03

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 1 BRASSEY ROAD, OLD POTTS WAY SHREWSBURY SHROPSHIRE SY37FA SY3 7FA

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / WAYNE SPOONER / 11/12/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SPOONER / 11/12/2019

View Document

06/06/196 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / WAYNE SPOONER / 22/02/2019

View Document

28/03/1928 March 2019 CESSATION OF MULTIPLICATION LIMITED AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/06/1719 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

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

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM RILEY

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH ASHWORTH

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046898030002

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM ASHWORTH / 01/03/2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SPOONER / 01/03/2013

View Document

07/03/137 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH WINTER

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/03/1228 March 2012 COMPANY NAME CHANGED GRAHAM FABRICS LIMITED CERTIFICATE ISSUED ON 28/03/12

View Document

09/03/129 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY KEITH WINTER

View Document

22/07/1122 July 2011 SECRETARY APPOINTED WILLIAM LAURENCE RILEY

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/117 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SPOONER / 01/01/2010

View Document

09/03/109 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

10/02/1010 February 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/08/094 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED WAYNE SPOONER

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE GRAHAM

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE GRAHAM

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR IAN GRAHAM

View Document

06/05/096 May 2009 DIRECTOR APPOINTED KEITH WILLIAM ASHWORTH

View Document

06/05/096 May 2009 DIRECTOR AND SECRETARY APPOINTED KEITH JAMES WINTER

View Document

13/03/0913 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GRAHAM / 08/03/2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 2 CUMBERLAND PLACE WELSHPOOL POWYS SY21 7SB

View Document

06/04/056 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: CHAPTER HOUSE SOUTH ABBEY LAWN ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 5DE

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 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