Advanced company searchLink opens in new window

A & F SPIERS LTD

Company number NI054540

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)
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
11 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
14 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
12 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
27 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
13 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
02 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
04 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
04 May 2010 AD02 Register inspection address has been changed
04 May 2010 AD01 Registered office address changed from 6 Hillbay Road Kilkeel Co. Down BT34 4SP on 4 May 2010
30 Apr 2010 CH01 Director's details changed for Thomas Andrew Spiers on 6 April 2010
30 Apr 2010 CH03 Secretary's details changed for Thomas Andrew Spiers on 6 April 2010
30 Apr 2010 CH01 Director's details changed for Francene Spiers on 6 April 2010
11 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
08 Jul 2009 295(NI) Change in sit reg add
07 Apr 2009 371S(NI) 06/04/09 annual return shuttle
02 Feb 2009 AC(NI) 30/04/08 annual accts
03 Jun 2008 AC(NI) 30/04/07 annual accts
22 Apr 2008 371S(NI) 06/04/08 annual return shuttle
26 Sep 2007 411A(NI) Mortgage satisfaction
18 Jul 2007 402R(NI) Particulars of a mortgage charge
18 Jul 2007 402(NI) Pars re mortage
17 May 2007 371S(NI) 06/04/07 annual return shuttle