Advanced company searchLink opens in new window

SPADECHOICE LIMITED

Company number 05673875

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 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
13 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
25 Sep 2016 AD01 Registered office address changed from Brook House 5 the Nook Greenfield Oldham Lancashire OL3 7EG to C/O Pauline Gibbons 2 Lark Mews Lark Mews, the Nook Greenfield Oldham Lancashire OL3 7HZ on 25 September 2016
15 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 6
09 Nov 2015 AA Total exemption full accounts made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 6
08 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6
20 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
19 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
27 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
28 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
12 Jan 2011 CH01 Director's details changed for Mr Frederick Jack Thomas Tanner on 12 January 2011
12 Jan 2011 CH01 Director's details changed for Pauline Mary Gibbons on 12 January 2011
12 Jan 2011 CH01 Director's details changed for Josephine Jones on 12 January 2011
15 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
14 Jun 2010 AP01 Appointment of Judith Elizabeth Casey as a director
14 Jun 2010 TM01 Termination of appointment of Anthony Rowland Hill as a director
14 Jun 2010 AD01 Registered office address changed from Apartment 8 Holmfirth Road Greenfield Oldham Manchester OL3 7DR on 14 June 2010
14 Jun 2010 AP03 Appointment of Josephine Jones as a secretary
14 Jun 2010 TM02 Termination of appointment of Anthony Hill as a secretary