SPRAY FINISHES LIMITED

The Clock House The Clock House, Marlow, SL7 1NT, England
StatusACTIVE
Company No.10195641
CategoryPrivate Limited Company
Incorporated24 May 2016
Age8 years, 12 days
JurisdictionEngland Wales

SUMMARY

SPRAY FINISHES LIMITED is an active private limited company with number 10195641. It was incorporated 8 years, 12 days ago, on 24 May 2016. The company address is The Clock House The Clock House, Marlow, SL7 1NT, England.



Company Fillings

Change person director company with change date

Date: 18 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-01

Officer name: Mr Stuart Hopkins

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Donna Hopkins

Change date: 2024-04-01

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-01

Officer name: Mrs Donna Hopkins

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-01

Officer name: Mr Stuart Hopkins

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Donna Hopkins

Change date: 2024-04-01

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-01

Officer name: Mrs Donna Hopkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-18

New address: The Clock House Station Approach Marlow SL7 1NT

Old address: 29 Ford Way Downley High Wycombe HP13 5XW England

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-01

Psc name: Donna Hopkins

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donna Hopkins

Cessation date: 2018-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Donna Hopkins

Change date: 2018-03-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Mrs Donna Hopkins

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-24

Officer name: Mr Stuart Hopkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Old address: 26 Downs Park High Wycombe HP13 5LU England

Change date: 2018-01-24

New address: 29 Ford Way Downley High Wycombe HP13 5XW

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-24

Psc name: Mr Stuart Hopkins

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Mar 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Stuart Hopkins

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Mar 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Donna Louise Hopkins

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2017

Action Date: 26 May 2016

Category: Capital

Type: SH01

Date: 2016-05-26

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Resolution

Date: 23 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donna Hopkins

Appointment date: 2016-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-07

Officer name: Mr Stuart Hopkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

New address: 26 Downs Park High Wycombe HP13 5LU

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2016-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Coetzer

Termination date: 2016-12-07

Documents

View document PDF

Incorporation company

Date: 24 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREACH C C LIMITED

THE GARDEN HOUSE,MALVERN,WR14 4HU

Number:10273561
Status:ACTIVE
Category:Private Limited Company

COMANN EACHDRAIDH LIOS MOR

PORT A CHARRAIN,OBAN,PA34 5UL

Number:SC234832
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DAERVEN BARROW LLP

KINTYRE HOUSE,GLASGOW,G2 2LW

Number:SO306512
Status:ACTIVE
Category:Limited Liability Partnership

DEBBIE BIRCH PA SERVICES LIMITED

9 LAY GARDENS,LEAMINGTON SPA,CV31 1XP

Number:10839310
Status:ACTIVE
Category:Private Limited Company

DEGORENDER PC

14-16 CHURCHILL WAY,CARDIFF,CF10 2DX

Number:LP019601
Status:ACTIVE
Category:Limited Partnership

J.A.C. PROPERTY SERVICES (WINDERMERE) LIMITED

SUITE B RAYRIGG HALL FARM,WINDERMERE,LA23 1BW

Number:05391758
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source