Advanced company searchLink opens in new window

SPE CONTRACTS LTD

Company number NI057830

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)
13 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Nov 2013 MR01 Registration of charge 0578300003
05 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 January 2013
30 Jul 2013 AP01 Appointment of Mr. Ciaran Joseph Mc Caffrey as a director
30 Jul 2013 AP01 Appointment of Mr. Colin Alexander Upritchard as a director
29 Jul 2013 TM01 Termination of appointment of William Parr as a director
29 Jul 2013 TM01 Termination of appointment of Eleanor Parr as a director
05 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 17/01/2013 was registered on 05/09/2013
27 Nov 2012 AP01 Appointment of Mr Martin Walsh as a director
11 Jun 2012 AP01 Appointment of Mr William Henry Parr as a director
11 Jun 2012 AP01 Appointment of Mrs Eleanor Parr as a director
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
30 Mar 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
29 Mar 2011 TM01 Termination of appointment of Damien Smith as a director
02 Mar 2011 TM01 Termination of appointment of Stephen Parr as a director
02 Mar 2011 AP01 Appointment of Mr Damien Smith as a director
09 Feb 2011 AP01 Appointment of Mr Alexander Parr as a director
26 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
22 Apr 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
22 Apr 2010 AP04 Appointment of M. Mccune & Co. Chartered Accountants as a secretary
22 Apr 2010 CH01 Director's details changed for Stephen Parr on 17 January 2010
22 Apr 2010 AD01 Registered office address changed from Suite 17, Units 2 & 3 Martrey House Ravenhill Business Park Belfast BT6 8AW on 22 April 2010