Based in St. Neots in Cambridgeshire, Spearmark Housewares Ltd was registered on 26 July 2004, it's status at Companies House is "Active". We don't know the number of employees at this company.
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 July 2020 | |
PSC07 - N/A | 06 July 2020 | |
PSC02 - N/A | 06 July 2020 | |
AD01 - Change of registered office address | 26 March 2020 | |
AA - Annual Accounts | 17 March 2020 | |
TM01 - Termination of appointment of director | 21 February 2020 | |
AA01 - Change of accounting reference date | 16 December 2019 | |
CS01 - N/A | 29 July 2019 | |
RESOLUTIONS - N/A | 04 March 2019 | |
TM02 - Termination of appointment of secretary | 22 February 2019 | |
RESOLUTIONS - N/A | 23 January 2019 | |
TM01 - Termination of appointment of director | 07 December 2018 | |
AA - Annual Accounts | 13 November 2018 | |
CS01 - N/A | 08 August 2018 | |
PSC04 - N/A | 21 February 2018 | |
AA - Annual Accounts | 21 September 2017 | |
PSC01 - N/A | 27 July 2017 | |
PSC09 - N/A | 27 July 2017 | |
CS01 - N/A | 26 July 2017 | |
AA - Annual Accounts | 01 September 2016 | |
CS01 - N/A | 08 August 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 28 July 2015 | |
AP01 - Appointment of director | 29 January 2015 | |
AA01 - Change of accounting reference date | 04 December 2014 | |
AR01 - Annual Return | 06 August 2014 | |
CH01 - Change of particulars for director | 06 August 2014 | |
CH01 - Change of particulars for director | 06 August 2014 | |
CH03 - Change of particulars for secretary | 06 August 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 26 July 2013 | |
AA - Annual Accounts | 24 April 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 20 August 2012 | |
AP01 - Appointment of director | 01 March 2012 | |
AA - Annual Accounts | 06 September 2011 | |
AR01 - Annual Return | 26 August 2011 | |
AA - Annual Accounts | 07 September 2010 | |
AR01 - Annual Return | 24 August 2010 | |
AP01 - Appointment of director | 05 July 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 23 September 2008 | |
363a - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 25 September 2007 | |
363a - Annual Return | 10 August 2007 | |
CERTNM - Change of name certificate | 03 January 2007 | |
288b - Notice of resignation of directors or secretaries | 07 November 2006 | |
363a - Annual Return | 03 August 2006 | |
AA - Annual Accounts | 19 May 2006 | |
288a - Notice of appointment of directors or secretaries | 14 October 2005 | |
363a - Annual Return | 29 July 2005 | |
353 - Register of members | 29 July 2005 | |
395 - Particulars of a mortgage or charge | 16 December 2004 | |
288a - Notice of appointment of directors or secretaries | 13 August 2004 | |
225 - Change of Accounting Reference Date | 13 August 2004 | |
288a - Notice of appointment of directors or secretaries | 11 August 2004 | |
288b - Notice of resignation of directors or secretaries | 02 August 2004 | |
NEWINC - New incorporation documents | 26 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of accession and charge | 09 December 2004 | Outstanding |
N/A |