SPRAY FINISHES LIMITED
Status | ACTIVE |
Company No. | 10195641 |
Category | Private Limited Company |
Incorporated | 24 May 2016 |
Age | 8 years, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Second filing of director appointment with name
Date: 15 Mar 2017
Category: Document-replacement
Sub Category: Appointments
Type: RP04AP01
Officer name: Stuart Hopkins
Documents
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
Capital allotment shares
Date: 02 Mar 2017
Action Date: 26 May 2016
Category: Capital
Type: SH01
Date: 2016-05-26
Capital : 2 GBP
Documents
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
Resolution
Date: 23 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Some Companies
THE GARDEN HOUSE,MALVERN,WR14 4HU
Number: | 10273561 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
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 |
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 |