SPANDREL INTERIORS AND CONSTRUCTION LIMITED
Company number 05340557
- Company Overview for SPANDREL INTERIORS AND CONSTRUCTION LIMITED (05340557)
- Filing history for SPANDREL INTERIORS AND CONSTRUCTION LIMITED (05340557)
- People for SPANDREL INTERIORS AND CONSTRUCTION LIMITED (05340557)
- More for SPANDREL INTERIORS AND CONSTRUCTION LIMITED (05340557)
| 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) |
|---|---|---|---|
| 31 Mar 2026 | CS01 | Confirmation statement made on 8 March 2026 with no updates | |
| 17 Nov 2025 | AA | Micro company accounts made up to 31 January 2025 | |
| 25 Apr 2025 | CS01 | Confirmation statement made on 8 March 2025 with no updates | |
| 19 Nov 2024 | AA | Micro company accounts made up to 31 January 2024 | |
| 26 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
| 31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
| 12 Apr 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
| 31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
| 15 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
| 22 Nov 2021 | AA | Micro company accounts made up to 31 January 2021 | |
| 17 Nov 2021 | AD01 | Registered office address changed from Nithsdale House 159 Cambridge Street Aylesbury HP20 1BQ England to Unit 1 Ladymead Business Park Quainton Bucks HP22 4AN on 17 November 2021 | |
| 08 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
| 30 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
| 24 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
| 02 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
| 03 May 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
| 28 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
| 08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
| 08 Mar 2018 | PSC07 | Cessation of Sheila Halfacre as a person with significant control on 18 December 2017 | |
| 08 Mar 2018 | PSC07 | Cessation of Richard Halfacre as a person with significant control on 18 December 2017 | |
| 08 Mar 2018 | TM02 | Termination of appointment of Sheila Halfacre as a secretary on 1 March 2018 | |
| 08 Mar 2018 | TM01 | Termination of appointment of Sheila Halfacre as a director on 1 March 2018 | |
| 22 Feb 2018 | AD01 | Registered office address changed from 1 Abbotts Way Hillmorton Rugby Warwickshire CV21 4AP to Nithsdale House 159 Cambridge Street Aylesbury HP20 1BQ on 22 February 2018 | |
| 30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
| 12 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates |