Advanced company searchLink opens in new window

SPA INVESTMENTS LTD

Company number 00379425

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)
30 May 2015 MR01 Registration of charge 003794250005, created on 18 May 2015
22 May 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,050
28 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,050
25 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 May 2012 MG01 Duplicate mortgage certificatecharge no:4
09 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Dec 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
14 Feb 2011 SH01 Statement of capital following an allotment of shares on 17 December 2010
  • GBP 1,050
22 Dec 2010 SH08 Change of share class name or designation
22 Dec 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Dec 2010 SH06 Cancellation of shares. Statement of capital on 1 December 2010
  • GBP 850
23 Nov 2010 SH03 Purchase of own shares.
18 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
15 Oct 2010 CH01 Director's details changed for Linda Fairbrother on 1 November 2009
15 Oct 2010 CH01 Director's details changed for Andrew Keith Fairbrother on 1 November 2009
01 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 701 & 716 27/09/2010
01 Oct 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 27/09/2010
01 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 4
27 Aug 2010 SH30 Directors statement and auditors report. Out of capital
27 Aug 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares