Advanced company searchLink opens in new window

SPA HOLDINGS (WAKEFIELD) LTD.

Company number 04190206

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)
24 Dec 2014 MR01 Registration of charge 041902060009, created on 22 December 2014
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 MR01 Registration of charge 041902060008
03 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
06 Jul 2013 MR01 Registration of charge 041902060007
04 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
04 Apr 2013 CH01 Director's details changed for Mark Andrew Purdy on 30 March 2012
04 Apr 2013 CH01 Director's details changed for Graham Mouser on 30 March 2012
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
03 Apr 2012 CH01 Director's details changed for Graham Mouser on 29 April 2011
03 Apr 2012 CH01 Director's details changed for Mark Andrew Purdy on 1 February 2012
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
31 Mar 2011 TM02 Termination of appointment of Anne Mouser as a secretary
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
24 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 6
27 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 5
27 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 4
22 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Graham Mouser on 29 March 2010
22 Apr 2010 CH01 Director's details changed for Mark Andrew Purdy on 29 March 2010