About

Registered Number: 04197600
Date of Incorporation: 10/04/2001 (24 years ago)
Company Status: Active
Registered Address: Hill Crest 35 Gidley Way, Horspath, Oxford, OX33 1RQ

 

Having been setup in 2001, Spiers Specialist Carpentry Ltd has its registered office in Oxford, it's status is listed as "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Carl Dean 10 April 2001 - 1
SPIERS, Timothy Adrian 10 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 15 January 2009
287 - Change in situation or address of Registered Office 07 October 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 28 January 2008
395 - Particulars of a mortgage or charge 06 October 2007
363s - Annual Return 01 June 2007
395 - Particulars of a mortgage or charge 07 February 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 29 January 2003
225 - Change of Accounting Reference Date 04 September 2002
363s - Annual Return 16 July 2002
288b - Notice of resignation of directors or secretaries 23 April 2001
NEWINC - New incorporation documents 10 April 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 05 October 2007 Outstanding

N/A

Debenture 02 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.