J. SPARKS FURNISHINGS LIMITED

Company Documents

DateDescription
26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ELIZABETH PRESCOTT / 01/01/2014

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/06/1311 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/06/126 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

10/06/1110 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/06/101 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JOANNA PALMER / 01/10/2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE PALMER / 01/10/2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ELIZABETH PRESCOTT / 01/10/2009

View Document

24/05/1024 May 2010 PREVSHO FROM 07/09/2009 TO 06/09/2009

View Document

21/05/1021 May 2010 PREVEXT FROM 31/08/2009 TO 07/09/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR'S PARTICULARS Charlotte Elizabeth Prescott Logged Form

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/05/0823 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR'S PARTICULARS CHARLOTTE PALMER

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: TUDOR HOUSE LLANVANOR ROAD FINCHLEY ROAD LONDON NW2 2AR

View Document

02/06/032 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

29/05/0129 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0129 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0129 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/12/999 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/998 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

31/05/9731 May 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

09/08/919 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9127 June 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

01/11/901 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

04/07/904 July 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

06/06/896 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/8818 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

11/07/8811 July 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 REGISTERED OFFICE CHANGED ON 21/01/88 FROM: 5/7,SINGER STREET LONDON EC2A 4QA

View Document

24/11/8724 November 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 REGISTERED OFFICE CHANGED ON 09/10/87 FROM: 5/7,SINGER STEET LONDON EC2A 4QA

View Document

29/09/8729 September 1987 REGISTERED OFFICE CHANGED ON 29/09/87 FROM: 11 FORE ST OLD HATFIELD HERTS

View Document

24/08/8724 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

30/03/8730 March 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/8728 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/8627 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

27/06/8627 June 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company