Advanced company searchLink opens in new window

SPARKS ELECTRICAL WHOLESALERS LTD

Company number 02238028

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)
14 Nov 1994 288 Secretary resigned;new secretary appointed;director resigned
01 Aug 1994 AA Accounts for a small company made up to 30 September 1993
30 Jun 1994 287 Registered office changed on 30/06/94 from: 72 brook ave edgware middx HA8 9XA
14 Jun 1994 363s Return made up to 31/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
06 May 1993 AA Full accounts made up to 30 September 1991
14 Apr 1993 AA Full accounts made up to 30 September 1992
01 Apr 1993 363s Return made up to 31/03/93; full list of members
11 May 1992 363s Return made up to 31/03/92; full list of members
19 Feb 1992 AA Full accounts made up to 30 September 1990
31 Jul 1991 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
31 Jul 1991 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Jul 1991 MISC Alter mem and arts
10 Jun 1991 225(1) Accounting reference date shortened from 31/03 to 30/09
06 Jun 1991 363a Return made up to 31/03/91; no change of members
12 Oct 1990 AA Full accounts made up to 30 September 1989
04 May 1990 363 Return made up to 31/03/89; full list of members
04 May 1990 363 Return made up to 31/03/90; full list of members
09 Jun 1988 PUC 2 Wd 05/05/88 ad 03/05/88--------- £ si 98@1=98 £ ic 2/100
31 May 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 May 1988 RESOLUTIONS Resolutions
  • RES ‐
16 May 1988 287 Registered office changed on 16/05/88 from: jasmine cottage boltby thirsk north yorkshire YO7 2DY
16 May 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
16 May 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 May 1988 RESOLUTIONS Resolutions
  • RES ‐
11 May 1988 CERTNM Company name changed\certificate issued on 11/05/88