- Company Overview for SPA BUSINESS ASSOCIATION LIMITED (02603321)
- Filing history for SPA BUSINESS ASSOCIATION LIMITED (02603321)
- People for SPA BUSINESS ASSOCIATION LIMITED (02603321)
- More for SPA BUSINESS ASSOCIATION LIMITED (02603321)
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
|
|
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
|
|
16 Mar 2006 | 287 | Registered office changed on 16/03/06 from: abbey chambers abbey churchyard bath avon BA1 1LY |