Spot On Services (Sw) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 19, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

SPOT ON CERAMICS LIMITED

Details

Company type Private Limited Company, Receivership
Company Number 03014149
Record last updated Friday, February 9, 2018 10:11:38 AM UTC
Official Address 3 Unit Stoke Damerel Business Park 5 Church Street
Locality Stoke
Region Plymouth, England
Postal Code PL34DT
Sector Floor and wall covering

Charts

Visits

SPOT ON SERVICES (SW) LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-22022-122024-92024-102025-201

Searches

SPOT ON SERVICES (SW) LTD (United Kingdom)Searches ©2025 https://en.datocapital.com2022-102023-3012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Notices Feb 9, 2018 Appointment of administrators Appointment of administrators
Financials Sep 19, 2014 Annual accounts Annual accounts
Registry Feb 17, 2014 Change of registered office address Change of registered office address
Registry Jan 15, 2014 Annual return Annual return
Financials Jul 16, 2013 Annual accounts Annual accounts
Registry Jan 18, 2013 Annual return Annual return
Registry Jul 25, 2012 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Jul 25, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jul 25, 2012 Appointment of a woman as Director Appointment of a woman as Director
Financials Jun 13, 2012 Annual accounts Annual accounts
Registry Apr 25, 2012 Memorandum of association Memorandum of association
Registry Apr 25, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 24, 2012 Return of allotment of shares Return of allotment of shares
Financials Jan 18, 2012 Annual accounts Annual accounts
Registry Jan 10, 2012 Annual return Annual return
Financials Jan 20, 2011 Annual accounts Annual accounts
Registry Jan 10, 2011 Annual return Annual return
Registry Dec 2, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 9, 2010 Resignation of one Director Resignation of one Director
Registry Jun 9, 2010 Resignation of one Director 3014... Resignation of one Director 3014...
Registry Apr 5, 2010 Resignation of 2 people: one Ceramic Tile Supplier, one Company Director and one Director (a man) Resignation of 2 people: one Ceramic Tile Supplier, one Company Director and one Director (a man)
Registry Jan 15, 2010 Annual return Annual return
Registry Jan 15, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Jan 15, 2010 Change of particulars for director Change of particulars for director
Registry Jan 15, 2010 Change of particulars for director 3014... Change of particulars for director 3014...
Registry Jan 15, 2010 Change of particulars for director Change of particulars for director
Registry Jan 15, 2010 Change of particulars for director 3014... Change of particulars for director 3014...
Financials Oct 16, 2009 Annual accounts Annual accounts
Registry Sep 17, 2009 Memorandum of association Memorandum of association
Registry Sep 16, 2009 Company name change Company name change
Registry Sep 16, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 16, 2009 Change of name certificate Change of name certificate
Registry Jan 12, 2009 Annual return Annual return
Financials Sep 11, 2008 Annual accounts Annual accounts
Registry Jan 11, 2008 Annual return Annual return
Financials Jul 28, 2007 Annual accounts Annual accounts
Registry Jun 7, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 7, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3014... Declaration of satisfaction in full or in part of a mortgage or charge 3014...
Registry Jun 7, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 31, 2007 Appointment of a secretary Appointment of a secretary
Registry Mar 31, 2007 Resignation of a secretary Resignation of a secretary
Registry Mar 23, 2007 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Mar 23, 2007 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jan 16, 2007 Annual return Annual return
Financials Aug 1, 2006 Annual accounts Annual accounts
Registry Jan 12, 2006 Annual return Annual return
Financials Jul 21, 2005 Annual accounts Annual accounts
Registry Jan 19, 2005 Annual return Annual return
Financials Jul 1, 2004 Annual accounts Annual accounts
Registry Jan 21, 2004 Annual return Annual return
Financials Jul 22, 2003 Annual accounts Annual accounts
Registry Jun 30, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 20, 2003 Annual return Annual return
Financials Aug 15, 2002 Annual accounts Annual accounts
Registry Jan 29, 2002 Annual return Annual return
Financials Jul 11, 2001 Annual accounts Annual accounts
Registry Jan 24, 2001 Annual return Annual return
Registry Dec 7, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 12, 2000 Annual accounts Annual accounts
Registry Jun 5, 2000 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 14, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 25, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 22, 2000 Particulars of a mortgage or charge 3014... Particulars of a mortgage or charge 3014...
Registry Feb 22, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 16, 2000 Annual return Annual return
Financials Sep 13, 1999 Annual accounts Annual accounts
Registry Feb 8, 1999 Annual return Annual return
Financials Nov 25, 1998 Annual accounts Annual accounts
Registry Feb 2, 1998 Annual return Annual return
Registry Jan 8, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 29, 1997 Annual accounts Annual accounts
Registry Feb 26, 1997 Annual return Annual return
Financials Nov 27, 1996 Annual accounts Annual accounts
Registry Feb 21, 1996 Annual return Annual return
Registry Feb 15, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 15, 1995 Notice of accounting reference date Notice of accounting reference date
Registry Feb 15, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 7, 1995 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Jan 29, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 25, 1995 Four appointments: a person, 2 men and a woman Four appointments: a person, 2 men and a woman
Registry Jan 25, 1995 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)