- Company Overview for SPE CONTRACTS LTD (NI057830)
- Filing history for SPE CONTRACTS LTD (NI057830)
- People for SPE CONTRACTS LTD (NI057830)
- Charges for SPE CONTRACTS LTD (NI057830)
- More for SPE CONTRACTS LTD (NI057830)
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
|
|
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 |