Advanced company searchLink opens in new window

SPARKFORD ESTATES TRADING LIMITED

Company number 06796003

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)
25 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
04 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with updates
28 Jan 2019 PSC04 Change of details for Estate of Doreen Longman as a person with significant control on 25 January 2019
05 Jul 2018 TM01 Termination of appointment of Doreen Sylvia Mary Longman as a director on 7 June 2018
06 Mar 2018 CS01 Confirmation statement made on 20 January 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 64,636
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
26 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 64,636
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 64,636
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2013 AD01 Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS on 17 April 2013
31 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
29 Jun 2010 AD01 Registered office address changed from North Leaze Farm North Cadbury Yeovil Somerset BA22 7BD on 29 June 2010
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 12 March 2010
  • GBP 64,636.00
16 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders