Download leads from Nexok and grow your business. Find out more

SPV Shopfitting And Building Limited

Documents

Total Documents113
Total Pages496

Filing History

29 November 2023Confirmation statement made on 24 November 2023 with no updates
15 September 2023Total exemption full accounts made up to 31 December 2022
29 November 2022Confirmation statement made on 24 November 2022 with no updates
29 September 2022Total exemption full accounts made up to 31 December 2021
10 May 2022Director's details changed for Paul Vickery on 10 May 2022
10 May 2022Director's details changed for Mr Steven Michael Stobbs on 10 May 2022
10 May 2022Change of details for Mr Paul Vickery as a person with significant control on 10 May 2022
10 May 2022Change of details for Mr Steven Michael Stobbs as a person with significant control on 10 May 2022
30 November 2021Confirmation statement made on 24 November 2021 with no updates
27 September 2021Total exemption full accounts made up to 31 December 2020
8 December 2020Director's details changed for John David Mayes on 8 December 2020
8 December 2020Director's details changed for Paul Vickery on 8 December 2020
25 November 2020Confirmation statement made on 24 November 2020 with no updates
30 September 2020Total exemption full accounts made up to 31 December 2019
6 December 2019Confirmation statement made on 24 November 2019 with no updates
27 September 2019Total exemption full accounts made up to 31 December 2018
25 September 2019Registered office address changed from Westgate Aldridge West Midlands WS9 8EX to Linley Lodge Westgate Aldridge Walsall WS9 8EX on 25 September 2019
28 November 2018Confirmation statement made on 24 November 2018 with no updates
27 September 2018Total exemption full accounts made up to 31 December 2017
5 December 2017Confirmation statement made on 24 November 2017 with no updates
5 December 2017Confirmation statement made on 24 November 2017 with no updates
29 August 2017Unaudited abridged accounts made up to 31 December 2016
29 August 2017Unaudited abridged accounts made up to 31 December 2016
6 December 2016Confirmation statement made on 24 November 2016 with updates
6 December 2016Confirmation statement made on 24 November 2016 with updates
14 September 2016Total exemption small company accounts made up to 31 December 2015
14 September 2016Total exemption small company accounts made up to 31 December 2015
1 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 7,500
1 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 7,500
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Total exemption small company accounts made up to 31 December 2014
18 March 2015Director's details changed for Paul Vickery on 5 March 2015
18 March 2015Director's details changed for John David Mayes on 5 March 2015
18 March 2015Director's details changed for John David Mayes on 5 March 2015
18 March 2015Director's details changed for Paul Vickery on 5 March 2015
18 March 2015Director's details changed for John David Mayes on 5 March 2015
18 March 2015Director's details changed for Paul Vickery on 5 March 2015
11 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 7,500
11 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 7,500
1 September 2014Total exemption small company accounts made up to 31 December 2013
1 September 2014Total exemption small company accounts made up to 31 December 2013
19 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 7,500
19 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 7,500
26 September 2013Total exemption small company accounts made up to 31 December 2012
26 September 2013Total exemption small company accounts made up to 31 December 2012
18 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 June 2013Statement of capital following an allotment of shares on 24 November 2012
  • GBP 10,000
18 June 2013Purchase of own shares.
18 June 2013Statement of capital following an allotment of shares on 24 November 2012
  • GBP 10,000
18 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 June 2013Purchase of own shares.
13 June 2013Termination of appointment of John Parry as a director
13 June 2013Termination of appointment of John Parry as a director
11 June 2013Cancellation of shares. Statement of capital on 11 June 2013
  • GBP 7,500
11 June 2013Cancellation of shares. Statement of capital on 11 June 2013
  • GBP 7,500
1 March 2013Appointment of Mr Steven Michael Stobbs as a director
1 March 2013Appointment of Mr Steven Michael Stobbs as a director
21 December 2012Annual return made up to 24 November 2012 with a full list of shareholders
21 December 2012Annual return made up to 24 November 2012 with a full list of shareholders
27 November 2012Purchase of own shares.
27 November 2012Purchase of own shares.
27 September 2012Total exemption small company accounts made up to 31 December 2011
27 September 2012Total exemption small company accounts made up to 31 December 2011
22 December 2011Annual return made up to 24 November 2011 with a full list of shareholders
22 December 2011Annual return made up to 24 November 2011 with a full list of shareholders
13 September 2011Total exemption small company accounts made up to 31 December 2010
13 September 2011Total exemption small company accounts made up to 31 December 2010
23 December 2010Annual return made up to 24 November 2010 with a full list of shareholders
23 December 2010Annual return made up to 24 November 2010 with a full list of shareholders
1 September 2010Total exemption small company accounts made up to 31 December 2009
1 September 2010Total exemption small company accounts made up to 31 December 2009
11 January 2010Termination of appointment of Ian Bartlett as a director
11 January 2010Termination of appointment of Ian Bartlett as a director
21 December 2009Director's details changed for Mr John Michael Parry on 24 November 2009
21 December 2009Annual return made up to 24 November 2009 with a full list of shareholders
21 December 2009Director's details changed for Mr John Michael Parry on 24 November 2009
21 December 2009Director's details changed for John Mayes on 24 November 2009
21 December 2009Director's details changed for Paul Vickery on 24 November 2009
21 December 2009Director's details changed for Ian Bartlett on 24 November 2009
21 December 2009Director's details changed for Ian Bartlett on 24 November 2009
21 December 2009Annual return made up to 24 November 2009 with a full list of shareholders
21 December 2009Director's details changed for John Mayes on 24 November 2009
21 December 2009Director's details changed for Paul Vickery on 24 November 2009
13 December 2009Current accounting period extended from 30 November 2009 to 31 December 2009
13 December 2009Current accounting period extended from 30 November 2009 to 31 December 2009
2 October 2009Director appointed ian bartlett
2 October 2009Director appointed john parry
2 October 2009Appointment terminated director adrian chapman
2 October 2009Director appointed john mayes
2 October 2009Director appointed john parry
2 October 2009Appointment terminated director adrian chapman
2 October 2009Appointment terminate, director and secretary kate elizabeth morrall logged form
2 October 2009Appointment terminate, director and secretary kate elizabeth morrall logged form
2 October 2009Director appointed paul vickery
2 October 2009Director appointed paul vickery
2 October 2009Director appointed john mayes
2 October 2009Director appointed ian bartlett
25 September 2009Ad 25/09/09\gbp si 9999@1=9999\gbp ic 1/10000\
25 September 2009Ad 25/09/09\gbp si 9999@1=9999\gbp ic 1/10000\
25 September 2009Nc inc already adjusted 25/09/09
25 September 2009Nc inc already adjusted 25/09/09
25 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 December 2008Director and secretary appointed kate morrall
22 December 2008Director appointed adrian chapman
22 December 2008Director and secretary appointed kate morrall
22 December 2008Director appointed adrian chapman
19 December 2008Registered office changed on 19/12/2008 from 8 morston court blakeney way kingswood lakeside, cannock staffs WS11 8JB
19 December 2008Registered office changed on 19/12/2008 from 8 morston court blakeney way kingswood lakeside, cannock staffs WS11 8JB
25 November 2008Appointment terminated director yomtov jacobs
25 November 2008Appointment terminated director yomtov jacobs
24 November 2008Incorporation
24 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing