Advanced company searchLink opens in new window

SPA BUSINESS ASSOCIATION LIMITED

Company number 02603321

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)
06 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
27 Jun 2011 AR01 Annual return made up to 19 April 2011
30 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
08 Sep 2010 AD01 Registered office address changed from Suite 5-6 Philpot House Station Road Rayleigh Essex SS6 7HH United Kingdom on 8 September 2010
23 Jun 2010 AR01 Annual return made up to 17 May 2010
03 Mar 2010 CH01 Director's details changed for Sukhjinder Singh Kalirai on 3 March 2010
26 Jan 2010 TM01 Termination of appointment of Lewis Rose as a director
26 Jan 2010 TM01 Termination of appointment of William Wells as a director
26 Jan 2010 TM01 Termination of appointment of Kenneth Jennings as a director
29 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
11 Jun 2009 363a Annual return made up to 19/04/09
18 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
27 May 2008 288b Appointment terminated director dennis stanley
22 Apr 2008 363a Annual return made up to 19/04/08
17 Apr 2008 287 Registered office changed on 17/04/2008 from suite 8 philpot house station road rayleigh essex SS6 7HH
13 Mar 2008 288a Director appointed veronica butler
03 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
19 Jun 2007 288a New director appointed
30 May 2007 288a New director appointed
03 May 2007 AA Total exemption small company accounts made up to 31 March 2006
30 Apr 2007 363s Annual return made up to 19/04/07
  • 363(288) ‐ Secretary resigned;director resigned
31 Mar 2007 288a New secretary appointed
14 Dec 2006 287 Registered office changed on 14/12/06 from: c/o pennyhill park hotel london road bagshot surrey GU19 5EU
23 May 2006 363s Annual return made up to 19/04/06
  • 363(288) ‐ Director resigned
16 Mar 2006 287 Registered office changed on 16/03/06 from: abbey chambers abbey churchyard bath avon BA1 1LY