- Company Overview for SPARES 4 MOWERS LIMITED (05378074)
- Filing history for SPARES 4 MOWERS LIMITED (05378074)
- People for SPARES 4 MOWERS LIMITED (05378074)
- More for SPARES 4 MOWERS LIMITED (05378074)
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
|
|
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
|
|
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
|
|
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 |