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

SPM Manufacturers Limited

Documents

Total Documents52
Total Pages196

Filing History

9 January 2021Termination of appointment of Karen Maria Pickavance as a director on 8 January 2021
9 January 2021Cessation of Karen Pickavance as a person with significant control on 8 January 2021
9 January 2021Appointment of Mr Barry Pickavance as a director on 8 January 2021
9 January 2021Notification of Barry Pickavance as a person with significant control on 8 January 2021
10 June 2020Confirmation statement made on 5 April 2020 with updates
24 December 2019Micro company accounts made up to 31 March 2019
28 May 2019Confirmation statement made on 5 April 2019 with no updates
19 December 2018Micro company accounts made up to 31 March 2018
19 April 2018Confirmation statement made on 5 April 2018 with no updates
5 December 2017Micro company accounts made up to 31 March 2017
5 December 2017Micro company accounts made up to 31 March 2017
9 June 2017Micro company accounts made up to 31 March 2016
9 June 2017Micro company accounts made up to 31 March 2016
18 May 2017Confirmation statement made on 5 April 2017 with updates
18 May 2017Confirmation statement made on 5 April 2017 with updates
21 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
21 June 2016Statement of capital following an allotment of shares on 6 April 2015
  • GBP 100
21 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
21 June 2016Statement of capital following an allotment of shares on 6 April 2015
  • GBP 100
27 January 2016Total exemption small company accounts made up to 31 March 2015
27 January 2016Total exemption small company accounts made up to 31 March 2015
7 July 2015Director's details changed for Mrs Karen Maria Pickavance on 3 May 2015
7 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
7 July 2015Director's details changed for Mrs Karen Maria Pickavance on 3 May 2015
7 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
7 July 2015Director's details changed for Mrs Karen Maria Pickavance on 3 May 2015
7 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
15 December 2014Total exemption small company accounts made up to 31 March 2014
15 December 2014Total exemption small company accounts made up to 31 March 2014
17 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
17 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
17 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
24 December 2013Total exemption small company accounts made up to 31 March 2013
24 December 2013Total exemption small company accounts made up to 31 March 2013
18 December 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013
18 December 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013
8 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
8 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
8 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
17 July 2012Registered office address changed from 38 Little Horton Lane Bradford West Yorkshire BD50AL United Kingdom on 17 July 2012
17 July 2012Registered office address changed from 38 Little Horton Lane Bradford West Yorkshire BD50AL United Kingdom on 17 July 2012
3 May 2012Termination of appointment of London Law Secretarial Limited as a secretary
3 May 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 May 2012
3 May 2012Termination of appointment of John Cowdry as a director
3 May 2012Termination of appointment of John Cowdry as a director
3 May 2012Termination of appointment of London Law Secretarial Limited as a secretary
3 May 2012Appointment of Mrs Karen Maria Pickavance as a director
3 May 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 May 2012
3 May 2012Appointment of Mrs Karen Maria Pickavance as a director
3 May 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 May 2012
5 April 2012Incorporation
5 April 2012Incorporation
Sign up now to grow your client base. Plans & Pricing