Advanced company searchLink opens in new window

JOHN A. SPARKS & CO. LIMITED

Company number 00569354

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)
27 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 27,500
25 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 27,500
30 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
16 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
20 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
14 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
14 Feb 2011 AD01 Registered office address changed from Sparks House Western Industrial Estate Caerphilly CF83 1BQ on 14 February 2011
29 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
17 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Mrs Judith Ann Chilton on 17 February 2010
17 Feb 2010 CH01 Director's details changed for Anthony Peter Sparks on 17 February 2010
25 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
25 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
25 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Jul 2009 288b Appointment terminated director peter sparks
20 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
05 Feb 2009 363a Return made up to 31/01/09; full list of members
29 Jul 2008 225 Accounting reference date extended from 30/04/2008 to 30/06/2008
05 Feb 2008 363a Return made up to 31/01/08; full list of members
03 Sep 2007 AA Total exemption small company accounts made up to 30 April 2007
06 Feb 2007 363a Return made up to 31/01/07; full list of members