Advanced company searchLink opens in new window

SPRAYWAY LIMITED

Company number 01039237

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
14 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
17 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
03 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
22 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
30 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
28 May 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
12 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
08 Mar 2018 AD01 Registered office address changed from 3 Green Street Macclesfield SK10 1JQ England to 3 Bailey Court Green Street Macclesfield SK10 1JQ on 8 March 2018
08 Mar 2018 AD01 Registered office address changed from 4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to 3 Green Street Macclesfield SK10 1JQ on 8 March 2018
15 Feb 2018 TM01 Termination of appointment of Ian Michael Bickerstaffe as a director on 31 December 2017
14 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Mar 2017 AP01 Appointment of Mr Stephen James Cann as a director on 17 March 2017
30 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-16
30 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-16
08 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
08 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
08 Mar 2016 CH03 Secretary's details changed for Mr Stephen James Cann on 8 March 2016
04 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015