Advanced company searchLink opens in new window

1967SPUD RELOADING SUPPLIES LIMITED

Company number 09475093

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Apr 2024 AD01 Registered office address changed from Unit 8 Home Farm Business Park Norwich Road Marsham Norwich NR10 5PQ England to Unit 10 Aylsham Business Park Richard Oakes Road Aylsham Norwich Norfolk NR11 6FD on 22 April 2024
22 Apr 2024 PSC04 Change of details for Mr Nathan Groom as a person with significant control on 22 April 2024
01 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
04 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
08 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates
22 Nov 2019 PSC04 Change of details for Mr Mark Ellis as a person with significant control on 22 November 2019
22 Nov 2019 PSC01 Notification of Nathan Groom as a person with significant control on 22 November 2019
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
25 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jun 2019 CH01 Director's details changed for Mr Mark William Ellis on 3 June 2019
03 Jun 2019 AP01 Appointment of Mr Nathan Groom as a director on 24 May 2019
03 Jun 2019 AD01 Registered office address changed from The Studio Blofields Loke Aylsham Norfolk NR11 6ES England to Unit 8 Home Farm Business Park Norwich Road Marsham Norwich NR10 5PQ on 3 June 2019
14 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
08 Oct 2018 AA Micro company accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1