About

Registered Number: 04794333
Date of Incorporation: 11/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Cosy Nook, Elisha Close, Stoney Stanton, Leicester, LE9 4DD

 

Spraybooth Maintenance & Supplies Ltd was registered on 11 June 2003 with its registered office in Leicester, it's status in the Companies House registry is set to "Active". Spraybooth Maintenance & Supplies Ltd has 2 directors listed as West, Carl Adrian, West, Kerry Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Carl Adrian 11 June 2003 - 1
WEST, Kerry Anne 11 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 29 March 2016
CERTNM - Change of name certificate 16 December 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 28 July 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 16 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 13 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 16 April 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 29 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
NEWINC - New incorporation documents 11 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.