Advanced company searchLink opens in new window

SPRAY AND BAKE POWDER COATERS LTD

Company number 11280615

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)
28 May 2024 TM01 Termination of appointment of Tony Pither as a director on 17 May 2024
28 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
06 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
03 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
13 Mar 2019 AD01 Registered office address changed from Aslan Cottage the Street Ardleigh Colchester Essex CO7 7LD United Kingdom to Unit 7 Bankside Park 28 Thames Road Barking Essex IG11 0HZ on 13 March 2019
09 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-08
08 Mar 2019 PSC01 Notification of Leanne Bangs as a person with significant control on 8 March 2019
08 Mar 2019 PSC07 Cessation of Alexander Bangs as a person with significant control on 8 March 2019
08 Mar 2019 TM01 Termination of appointment of Alexander Bangs as a director on 8 March 2019
08 Mar 2019 AP01 Appointment of Mr Tony Pither as a director on 8 March 2019
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 1
28 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-28
  • GBP 1