Advanced company searchLink opens in new window

SPARES 4 MOWERS LIMITED

Company number 05378074

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)
01 Mar 2017 AP04 Appointment of Turner Hampton Secretaries Ltd as a secretary on 1 August 2016
24 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Jun 2016 AD01 Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 8 June 2016
01 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
29 Feb 2016 TM01 Termination of appointment of James Wesley David Scott as a director on 29 February 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
06 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
19 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
04 Apr 2012 AD01 Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS United Kingdom on 4 April 2012
04 Apr 2012 AD01 Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB on 4 April 2012
19 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
01 Jun 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
23 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
22 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for James Wesley David Scott on 27 February 2010
22 Mar 2010 CH01 Director's details changed for Marc David James on 27 February 2010
22 Mar 2010 CH04 Secretary's details changed for Turner Hampton Secretaries Limited on 27 February 2010
09 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
09 May 2009 288c Director's change of particulars / marc james / 29/04/2009
09 May 2009 288c Director's change of particulars / james scott / 23/04/2009