Advanced company searchLink opens in new window

SPICE VEHICLE LEASING LIMITED

Company number 04259954

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)
29 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
02 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
04 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
27 Jan 2014 AA Full accounts made up to 30 April 2013
02 Dec 2013 AD01 Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013
02 Dec 2013 AP01 Appointment of Mr David Christopher Humphreys as a director
02 Dec 2013 TM01 Termination of appointment of David Owens as a director
26 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
05 Feb 2013 AA Full accounts made up to 30 April 2012
21 Nov 2012 AP03 Appointment of Mr David Christopher Humphreys as a secretary
21 Nov 2012 TM02 Termination of appointment of Liam O'sullivan as a secretary
26 Jul 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
30 Jan 2012 AA Full accounts made up to 30 April 2011
20 Jan 2012 CH01 Director's details changed for Mr David William Owens on 1 August 2011
08 Dec 2011 AP03 Appointment of Liam O'sullivan as a secretary
08 Dec 2011 AP01 Appointment of Mr David Lee Cruddace as a director
16 Aug 2011 AD01 Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011
10 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
10 Aug 2011 CH01 Director's details changed for Mr David William Owens on 10 August 2011
24 Jun 2011 TM01 Termination of appointment of Oliver Lightowlers as a director
24 Jun 2011 AP01 Appointment of Mr David William Owens as a director
31 Jan 2011 AA Full accounts made up to 30 April 2010
09 Nov 2010 TM02 Termination of appointment of Julia Morton as a secretary
21 Sep 2010 AP01 Appointment of Mr Oliver James Lightowlers as a director
17 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders