Advanced company searchLink opens in new window

THE NORTHERN GUILD OF SPAR LIMITED

Company number 00802540

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)
01 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
30 May 2024 CH01 Director's details changed for Mr Michael Dominic Wells Hall on 30 May 2024
30 May 2024 AA Accounts for a small company made up to 24 March 2023
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2023 AA01 Previous accounting period extended from 23 March 2023 to 24 March 2023
23 Oct 2023 TM02 Termination of appointment of Christopher James Collins as a secretary on 18 October 2023
23 Oct 2023 AP03 Appointment of Ms Patricia Nicola Blow as a secretary on 18 October 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
28 Mar 2023 AD01 Registered office address changed from Spar Distribution Centre Bowland View Preston PR2 5QT United Kingdom to Spar Distribution Centre Bowland View Preston PR2 5QT on 28 March 2023
28 Mar 2023 AD01 Registered office address changed from Hoghton Chambers Hoghton Street Southport PR9 0TB United Kingdom to Spar Distribution Centre Bowland View Preston PR2 5QT on 28 March 2023
23 Mar 2023 AA Accounts for a small company made up to 24 March 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
03 Aug 2022 CH01 Director's details changed for Mr Philip Lee Bridge on 3 August 2022
28 Mar 2022 CH01 Director's details changed for Mr Michael Dominic Wells Hall on 28 March 2022
24 Mar 2022 AA Accounts for a small company made up to 24 March 2021
22 Dec 2021 AA01 Previous accounting period shortened from 24 March 2021 to 23 March 2021
16 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
09 Aug 2021 AD01 Registered office address changed from Hoghton Chambers Hoghton Street Southport PR9 0PA to Hoghton Chambers Hoghton Street Southport PR9 0TB on 9 August 2021
08 Feb 2021 AA Accounts for a small company made up to 24 March 2020
29 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
10 Dec 2019 AA Accounts for a small company made up to 24 March 2019
28 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
09 Jan 2019 PSC04 Change of details for Mr Michael Dominic Wells Hall as a person with significant control on 9 January 2019
08 Jan 2019 CH03 Secretary's details changed for Christopher James Collins on 8 January 2019
20 Dec 2018 AA Accounts for a small company made up to 24 March 2018