S & P PRODUCTS LIMITED

Company Documents

DateDescription
06/09/156 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/03/151 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 DIRECTOR APPOINTED MR SIMON ANTHONY JOHNSON

View Document

28/09/1428 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAULA JOHNSON

View Document

05/05/145 May 2014 REGISTERED OFFICE CHANGED ON 05/05/2014 FROM
42 SANDILAND ROAD
NORTHAMPTON
NN3 2QD
UNITED KINGDOM

View Document

05/05/145 May 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/02/1324 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

24/02/1324 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHNSON / 24/02/2013

View Document

24/02/1324 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA LESLIE JOHNSON / 24/02/2013

View Document

04/11/124 November 2012 REGISTERED OFFICE CHANGED ON 04/11/2012 FROM
1 THE NURSERIES
MOULTON
NORTHAMPTON
NORTHAMPTONSHIRE
NN3 7SA
UNITED KINGDOM

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/03/128 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

27/11/1127 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/05/112 May 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

02/05/112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA LESLIE JOHNSON / 02/05/2011

View Document

02/05/112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHNSON / 02/05/2011

View Document

02/05/112 May 2011 REGISTERED OFFICE CHANGED ON 02/05/2011 FROM 18 BROOKLAND ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4SL

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

16/03/1016 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

09/02/099 February 2009 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