- Company Overview for SPA HOLDINGS (WAKEFIELD) LTD. (04190206)
- Filing history for SPA HOLDINGS (WAKEFIELD) LTD. (04190206)
- People for SPA HOLDINGS (WAKEFIELD) LTD. (04190206)
- Charges for SPA HOLDINGS (WAKEFIELD) LTD. (04190206)
- More for SPA HOLDINGS (WAKEFIELD) LTD. (04190206)
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
|
|
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 |