Advanced company searchLink opens in new window

THE NATIONAL GUILD OF SPAR LIMITED

Company number 00598417

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)
20 Nov 2012 AR01 Annual return made up to 14 November 2012 no member list
25 Oct 2012 AA Full accounts made up to 28 April 2012
15 Jun 2012 AP01 Appointment of Geoffrey Hallam as a director
10 Jan 2012 AAMD Amended full accounts made up to 30 April 2011
09 Dec 2011 AR01 Annual return made up to 14 November 2011 no member list
09 Dec 2011 TM01 Termination of appointment of John Hodgson as a director
15 Nov 2011 AA Full accounts made up to 30 April 2011
18 Oct 2011 AP01 Appointment of Mr Nicholas James Kenworthy as a director
11 Oct 2011 TM01 Termination of appointment of John Pattison as a director
11 Oct 2011 TM01 Termination of appointment of Martin Agnew as a director
27 Sep 2011 AP01 Appointment of Deborah Mary Robinson as a director
28 Jul 2011 TM01 Termination of appointment of Jeremy Marwood as a director
21 Jun 2011 TM01 Termination of appointment of David Phillips as a director
21 Jun 2011 TM01 Termination of appointment of Dennis Evans as a director
07 Jan 2011 AP01 Appointment of Amarjit Bhdaal as a director
01 Dec 2010 TM01 Termination of appointment of Heather Stothard as a director
15 Nov 2010 AR01 Annual return made up to 14 November 2010 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26.03.2021 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/04/2021 under section 1088 of the Companies Act 2006
01 Oct 2010 AA Full accounts made up to 24 April 2010
22 Jun 2010 AP01 Appointment of John Mcdaid Pattison as a director
12 May 2010 TM01 Termination of appointment of Jacqui Jackson as a director
12 May 2010 TM01 Termination of appointment of John Hart as a director
24 Nov 2009 AR01 Annual return made up to 14 November 2009 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26.03.2021 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/04/2021 under section 1088 of the Companies Act 2006
18 Nov 2009 CH01 Director's details changed for Kevin Brian Hunt on 14 November 2009
18 Nov 2009 CH01 Director's details changed for Colin Landsburgh on 14 November 2009
18 Nov 2009 CH01 Director's details changed for Peter Mcbride on 14 November 2009