SPV SHOPFITTING AND BUILDING LIMITED
Status | ACTIVE |
Company No. | 06757189 |
Category | Private Limited Company |
Incorporated | 24 Nov 2008 |
Age | 15 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SPV SHOPFITTING AND BUILDING LIMITED is an active private limited company with number 06757189. It was incorporated 15 years, 5 months, 1 day ago, on 24 November 2008. The company address is Linley Lodge Westgate Linley Lodge Westgate, Walsall, WS9 8EX, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 10 May 2022
Action Date: 10 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Vickery
Change date: 2022-05-10
Documents
Change to a person with significant control
Date: 10 May 2022
Action Date: 10 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Michael Stobbs
Change date: 2022-05-10
Documents
Change person director company with change date
Date: 10 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-10
Officer name: Paul Vickery
Documents
Change person director company with change date
Date: 10 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Michael Stobbs
Change date: 2022-05-10
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Vickery
Change date: 2020-12-08
Documents
Change person director company with change date
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-08
Officer name: John David Mayes
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Address
Type: AD01
New address: Linley Lodge Westgate Aldridge Walsall WS9 8EX
Change date: 2019-09-25
Old address: Westgate Aldridge West Midlands WS9 8EX
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type unaudited abridged
Date: 29 Aug 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 18 Mar 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-05
Officer name: Paul Vickery
Documents
Change person director company with change date
Date: 18 Mar 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-05
Officer name: John David Mayes
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Resolution
Date: 18 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 Jun 2013
Action Date: 24 Nov 2012
Category: Capital
Type: SH01
Capital : 10,000 GBP
Date: 2012-11-24
Documents
Capital return purchase own shares
Date: 18 Jun 2013
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Parry
Documents
Capital cancellation shares
Date: 11 Jun 2013
Action Date: 11 Jun 2013
Category: Capital
Type: SH06
Capital : 7,500 GBP
Date: 2013-06-11
Documents
Appoint person director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Michael Stobbs
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Capital return purchase own shares
Date: 27 Nov 2012
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 11 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Bartlett
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-24
Officer name: John Mayes
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-24
Officer name: Paul Vickery
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Michael Parry
Change date: 2009-11-24
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Bartlett
Change date: 2009-11-24
Documents
Change account reference date company current extended
Date: 13 Dec 2009
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2009-11-30
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary kate elizabeth morrall logged form
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288b
Description: Appointment terminated director adrian chapman
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288a
Description: Director appointed paul vickery
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288a
Description: Director appointed ian bartlett
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288a
Description: Director appointed john mayes
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288a
Description: Director appointed john parry
Documents
Legacy
Date: 25 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 25/09/09\gbp si 9999@1=9999\gbp ic 1/10000\
Documents
Legacy
Date: 25 Sep 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/09/09
Documents
Resolution
Date: 25 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed adrian chapman
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed kate morrall
Documents
Legacy
Date: 19 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 19/12/2008 from 8 morston court blakeney way kingswood lakeside, cannock staffs WS11 8JB
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
ATKIN BUSINESS COACHING LIMITED
PETERSFIELD FARM,YORK,YO42 4JJ
Number: | 06919916 |
Status: | ACTIVE |
Category: | Private Limited Company |
C&J PROPERTY SERVICES (SCUNTHORPE) LTD
50-54 OSWALD ROAD,SCUNTHORPE,DN15 7PQ
Number: | 07787054 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
11 KESTREL AVENUE,DUNFERMLINE,KY11 8JL
Number: | SC533365 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DALRYMPLE STREET,,AB43 9BH
Number: | SO300236 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ORCHARD HOUSE PETTIPHERS FARM,STRATFORD-UPON-AVON,CV37 8AW
Number: | 07041545 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATH HOUSE,REDCLIFFE,BS1 6HL
Number: | 06379044 |
Status: | ACTIVE |
Category: | Private Limited Company |