- Company Overview for SPA ELITE LIMITED (06868300)
- Filing history for SPA ELITE LIMITED (06868300)
- People for SPA ELITE LIMITED (06868300)
- Charges for SPA ELITE LIMITED (06868300)
- More for SPA ELITE LIMITED (06868300)
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) |
---|---|---|---|
09 May 2013 | CH01 | Director's details changed for Claire Hardwick on 10 March 2012 | |
28 Feb 2013 | AA01 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
10 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
15 Apr 2011 | AD01 | Registered office address changed from Spa Elite Centre Court 1301 Stratford Road Hall Green Birmingham B28 9HH on 15 April 2011 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
28 May 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Claire Hardwick on 21 April 2010 | |
27 Apr 2010 | AA01 | Current accounting period extended from 30 April 2010 to 31 May 2010 | |
22 Sep 2009 | MEM/ARTS | Memorandum and Articles of Association | |
16 Sep 2009 | CERTNM | Company name changed warmsky LIMITED\certificate issued on 16/09/09 | |
14 Sep 2009 | 288a | Director appointed claire hardwick | |
14 Sep 2009 | 287 | Registered office changed on 14/09/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk | |
28 Apr 2009 | 288b | Appointment terminated director graham stephens | |
03 Apr 2009 | NEWINC | Incorporation |