Advanced company searchLink opens in new window

SPREAD NEWCO TWO LIMITED

Company number 02704034

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 Apr 2006 288c Director's particulars changed
08 Mar 2006 155(6)a Declaration of assistance for shares acquisition
28 Feb 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
17 Feb 2006 395 Particulars of mortgage/charge
14 Feb 2006 287 Registered office changed on 14/02/06 from: the bakery, manners avenue manners industrial estate ilkeston derbyshire DE7 8EF
14 Feb 2006 225 Accounting reference date extended from 30/04/06 to 30/06/06
14 Feb 2006 288b Director resigned
14 Feb 2006 288b Secretary resigned;director resigned
14 Feb 2006 288a New secretary appointed
14 Feb 2006 288a New director appointed
14 Feb 2006 288a New director appointed
07 Feb 2006 403a Declaration of satisfaction of mortgage/charge
21 Sep 2005 AA Total exemption small company accounts made up to 27 April 2005
07 Apr 2005 363s Return made up to 06/04/05; full list of members
07 Apr 2005 363(287) Registered office changed on 07/04/05
07 Apr 2005 363(288) Secretary's particulars changed;director's particulars changed
05 Oct 2004 AA Total exemption small company accounts made up to 27 April 2004
04 May 2004 363s Return made up to 06/04/04; full list of members
11 Jan 2004 AA Accounts for a small company made up to 27 April 2003
25 Apr 2003 363a Return made up to 06/04/03; full list of members
25 Apr 2003 288b Director resigned
03 Apr 2003 288c Secretary's particulars changed;director's particulars changed
03 Apr 2003 288c Director's particulars changed
17 Feb 2003 AA Accounts for a small company made up to 27 April 2002
07 Nov 2002 287 Registered office changed on 07/11/02 from: rutland street ilkeston derbyshire