Advanced company searchLink opens in new window

SPARKFORD CHEMICALS LIMITED

Company number 00883126

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)
28 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
21 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3,900
11 Sep 2015 AD01 Registered office address changed from Sparkford House 58 the Avenue Southampton Hampshire SO17 1XS to Sparkford Hazley Road Twyford Winchester Hampshire SO21 1PX on 11 September 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
26 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3,900
21 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3,900
07 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
19 Sep 2013 MR01 Registration of charge 008831260005
26 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
26 Feb 2013 TM01 Termination of appointment of June Gibbons as a director
03 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
06 Dec 2012 MEM/ARTS Memorandum and Articles of Association
06 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke auth share cap 24/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2012 SH01 Statement of capital following an allotment of shares on 24 November 2012
  • GBP 3,900
28 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
13 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
21 Dec 2011 MEM/ARTS Memorandum and Articles of Association
21 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Apr 2011 CH01 Director's details changed for Mr Simon David Gibbons on 1 April 2011
15 Mar 2011 CH01 Director's details changed for Mr Timothy Marcus Gibbons on 10 March 2011
28 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
14 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
10 Aug 2010 AP03 Appointment of Simon David Gibbons as a secretary