- Company Overview for JOHN A. SPARKS & CO. LIMITED (00569354)
- Filing history for JOHN A. SPARKS & CO. LIMITED (00569354)
- People for JOHN A. SPARKS & CO. LIMITED (00569354)
- Charges for JOHN A. SPARKS & CO. LIMITED (00569354)
- More for JOHN A. SPARKS & CO. LIMITED (00569354)
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
|
|
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
|
|
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 |