About

Registered Number: 04043551
Date of Incorporation: 31/07/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Chaumiere, Clapham, Exeter, Devon, EX2 9UN

 

Having been setup in 2000, Spectrum Decorating & Building Contractors Ltd has its registered office in Exeter in Devon, it has a status of "Active". The companies directors are listed as Courtney, Nanette, Passmore, Stephen Richard, Passmore, Victoria Aimee in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PASSMORE, Stephen Richard 01 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
COURTNEY, Nanette 01 June 2003 - 1
PASSMORE, Victoria Aimee 01 August 2000 31 May 2003 1

Filing History

Document Type Date
CS01 - N/A 15 August 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 04 August 2018
AA - Annual Accounts 11 February 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 28 February 2017
SH01 - Return of Allotment of shares 28 February 2017
CS01 - N/A 07 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 08 August 2013
CH03 - Change of particulars for secretary 08 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 05 May 2011
AAMD - Amended Accounts 11 April 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 11 August 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
225 - Change of Accounting Reference Date 28 May 2003
AA - Annual Accounts 11 May 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 15 April 2002
287 - Change in situation or address of Registered Office 14 November 2001
363s - Annual Return 30 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
287 - Change in situation or address of Registered Office 14 August 2000
225 - Change of Accounting Reference Date 14 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
NEWINC - New incorporation documents 31 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.