Advanced company searchLink opens in new window

SPEC-AL FACADES LIMITED

Company number 02819694

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)
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
12 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
23 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
17 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
09 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
01 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with updates
30 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
12 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
17 Apr 2020 PSC01 Notification of Jonathan Nigel Southall as a person with significant control on 2 July 2019
22 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
14 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
21 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
14 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
26 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
16 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
16 May 2017 TM02 Termination of appointment of Susan Farrugia as a secretary on 19 February 2010
25 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
23 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
20 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
15 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
06 Aug 2014 TM01 Termination of appointment of David James Percox as a director on 30 June 2014
29 Jul 2014 CH01 Director's details changed for Mr James William Percox on 30 September 2011
14 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013