P & L SPAR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Notification of Brian Speck as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Notification of Rachel Mccabe as a person with significant control on 2023-02-28

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/12/213 December 2021 Director's details changed for Mr Brian Speck on 2021-12-03

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/12/192 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

16/11/1816 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SPECK / 01/12/2017

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

23/11/1723 November 2017 CESSATION OF RACHEL MCCABE AS A PSC

View Document

23/11/1723 November 2017 CESSATION OF BRIAN SPECK AS A PSC

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MRS PAULINE SPECK / 21/11/2016

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL MCCABE

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN SPECK

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR JEFFREY SPECK / 21/11/2016

View Document

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA SPECK

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 DIRECTOR APPOINTED MRS RACHEL MCCABE

View Document

02/12/142 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/11/1326 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/11/1228 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SPECK / 01/01/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SPECK / 01/01/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA SPECK / 01/01/2011

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ WALES

View Document

30/11/1130 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/11/1024 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/12/098 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/11/0415 November 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 £ IC 90700/90675 23/04/04 £ SR 25@1=25

View Document

25/05/0425 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

17/12/0317 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 23/02/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 FULL ACCOUNTS MADE UP TO 24/02/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 28/02/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9724 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9724 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9712 February 1997 ADOPT MEM AND ARTS 22/12/96

View Document

12/02/9712 February 1997 SUB DIVIDE SHARES 22/12/96

View Document

07/02/977 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9616 December 1996 NEW SECRETARY APPOINTED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 SECRETARY RESIGNED

View Document

21/11/9621 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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