Advanced company searchLink opens in new window

SPA ENVIRONMENTAL CARE LIMITED

Company number 03281431

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)
24 Jun 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
26 May 2021 AP01 Appointment of Mr Nicholas Alexander Davis as a director on 13 May 2021
25 May 2021 TM01 Termination of appointment of Louise Annette Hindle as a director on 31 March 2021
11 Jan 2021 AA Full accounts made up to 31 December 2019
21 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
05 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
25 Sep 2019 AA Full accounts made up to 31 December 2018
26 Jun 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
28 Nov 2018 AD01 Registered office address changed from The Lairage Bearley Road Bearley Stratford-upon-Avon Warwickshire CV37 0TY to The Lairage Bearley Road Bearley Stratford-upon-Avon Warwickshire CV37 0EX on 28 November 2018
28 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
30 Jun 2018 AA Full accounts made up to 31 December 2017
20 Dec 2017 TM01 Termination of appointment of Gary Stephen Bishop as a director on 12 December 2017
24 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
24 Aug 2017 AAMD Amended full accounts made up to 31 December 2016
07 Jul 2017 AA Full accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
11 Jul 2016 AP01 Appointment of Gary Stephen Bishop as a director on 24 June 2016
11 Jul 2016 AP01 Appointment of Timothy Graham Watts as a director on 24 June 2016
06 Jul 2016 TM01 Termination of appointment of Christopher Philip Rymer as a director on 15 June 2016
06 Jul 2016 AP01 Appointment of Louise Annette Hindle as a director on 15 June 2016
01 Jul 2016 AA Full accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 50,000
03 Jul 2015 AA Full accounts made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 50,000
27 Jun 2014 AA Full accounts made up to 31 December 2013