Advanced company searchLink opens in new window

SPAR FOOD DISTRIBUTORS LIMITED

Company number 01206150

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)
14 May 2018 TM01 Termination of appointment of Scott Edward Malcolm as a director on 2 February 2018
14 May 2018 AP01 Appointment of Mr Colin Gibson Mclean as a director on 9 April 2018
23 Jan 2018 AA Group of companies' accounts made up to 29 April 2017
06 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
06 Nov 2017 CH01 Director's details changed for Mr Scott Edward Malcolm on 6 November 2017
06 Nov 2017 CH01 Director's details changed for Mr Martin John Agnew on 6 November 2017
31 Aug 2017 AP01 Appointment of Mr Jeremy Charles Marwood as a director on 29 March 2017
25 Aug 2017 TM01 Termination of appointment of Peter Francis Blakemore as a director on 29 March 2017
25 Aug 2017 TM01 Termination of appointment of Philip Marchant as a director on 13 July 2017
25 Aug 2017 TM02 Termination of appointment of Philip William Marchant as a secretary on 13 July 2017
25 Aug 2017 TM01 Termination of appointment of Philip Marchant as a director on 13 July 2017
06 Jan 2017 AA Group of companies' accounts made up to 30 April 2016
09 Nov 2016 CH01 Director's details changed for Mr Michael Dominic Wells Hall on 9 November 2016
04 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
08 Sep 2016 SH01 Statement of capital following an allotment of shares on 12 December 2011
  • GBP 300
20 Jan 2016 AA Group of companies' accounts made up to 25 April 2015
16 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 300
  • 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
27 May 2015 TM01 Termination of appointment of Robert Mark Mccammond as a director on 18 November 2014
12 Jan 2015 AA Group of companies' accounts made up to 26 April 2014
05 Jan 2015 AP01 Appointment of Mr Mike Boardman as a director on 18 November 2014
27 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 300
  • 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
25 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 300
  • 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
18 Oct 2013 AA Group of companies' accounts made up to 27 April 2013
10 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 October 2012
13 Dec 2012 AA Group of companies' accounts made up to 28 April 2012