Advanced company searchLink opens in new window

SPAFIELD ENTERPRISES LTD

Company number 11955097

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)
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
  • GBP 1