- Company Overview for SPAFIELD ENTERPRISES LTD (11955097)
- Filing history for SPAFIELD ENTERPRISES LTD (11955097)
- People for SPAFIELD ENTERPRISES LTD (11955097)
- More for SPAFIELD ENTERPRISES LTD (11955097)
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) |
---|---|---|---|
21 Jun 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
12 Jun 2024 | TM01 | Termination of appointment of John Philip Linnell as a director on 1 June 2024 | |
16 Feb 2024 | AD01 | Registered office address changed from Flat 3 Mart Lane Sail House Stourport-on-Severn DY13 9FH England to The Old Customs House Church Street Stourbridge DY8 1LT on 16 February 2024 | |
11 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
10 Nov 2023 | PSC07 | Cessation of John Philip Linnell as a person with significant control on 10 November 2023 | |
10 Nov 2023 | PSC01 | Notification of Damien Edward Adey as a person with significant control on 10 November 2023 | |
10 Nov 2023 | AD01 | Registered office address changed from 52 Anglesey Road Walsall WS8 7NX England to Flat 3 Mart Lane Sail House Stourport-on-Severn DY13 9FH on 10 November 2023 | |
10 Nov 2023 | AP01 | Appointment of Mr Damien Edward Adey as a director on 10 November 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
10 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
02 Feb 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
07 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
30 Apr 2020 | CH01 | Director's details changed for Mr John Philip Linnell on 30 April 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from Spafield House, 404 Bretton Park Way Bretton Park Industrial Estate Dewsbury WF12 9BS England to 52 Anglesey Road Walsall WS8 7NX on 30 April 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
03 Mar 2020 | TM02 | Termination of appointment of David Phillip Goulding as a secretary on 2 March 2020 | |
05 Feb 2020 | AP03 | Appointment of Mr David Phillip Goulding as a secretary on 23 January 2020 | |
11 Jun 2019 | CH01 | Director's details changed for Mr John Philip Linnell on 11 June 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from 52 Anglesey Road, Brownhills Brownhills Walsall WS8 7NX England to Spafield House, 404 Bretton Park Way Bretton Park Industrial Estate Dewsbury WF12 9BS on 11 June 2019 | |
18 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-18
|