Advanced company searchLink opens in new window

NEW SPAN (DESIGN & BUILD) LIMITED

Company number 03483280

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 Jun 2005 287 Registered office changed on 27/06/05 from: the sidings hound road, netley abbey southampton hampshire SO31 5QA
04 Jan 2005 363a Return made up to 18/12/04; full list of members
15 Jun 2004 AA Accounts for a small company made up to 31 December 2003
17 Jan 2004 363s Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
19 Dec 2003 288c Director's particulars changed
27 Jul 2003 AA Accounts for a small company made up to 31 December 2002
13 Jan 2003 363s Return made up to 18/12/02; full list of members
24 Jul 2002 288c Secretary's particulars changed;director's particulars changed
23 May 2002 AA Total exemption small company accounts made up to 31 December 2001
08 Jan 2002 363s Return made up to 18/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
14 Apr 2001 AA Accounts for a small company made up to 31 December 2000
20 Jan 2001 363s Return made up to 18/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
21 Apr 2000 AA Accounts for a small company made up to 31 December 1999
16 Feb 2000 287 Registered office changed on 16/02/00 from: the sidings hound road, netley abbey, southampton hampshire SO31 5QA
16 Feb 2000 363s Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/00
09 Jun 1999 AA Accounts for a small company made up to 31 December 1998
18 Jan 1999 363a Return made up to 18/12/98; full list of members
18 Jan 1999 190 Location of debenture register
18 Jan 1999 353 Location of register of members
14 Dec 1998 88(2)R Ad 01/09/98--------- £ si 20@1=20 £ ic 100/120
14 Dec 1998 88(2)R Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100
28 Jan 1998 395 Particulars of mortgage/charge
23 Dec 1997 288b Secretary resigned
18 Dec 1997 NEWINC Incorporation