SPA WEB LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Final Gazette dissolved following liquidation

View Document

11/12/2411 December 2024 Final Gazette dissolved following liquidation

View Document

29/08/2329 August 2023 Liquidators' statement of receipts and payments to 2023-06-23

View Document

21/10/2221 October 2022 Termination of appointment of Mark Vaughan Bellhouse as a director on 2022-10-01

View Document

27/09/2227 September 2022 Registered office address changed from St. Helens House King Street Derby Derbyshire DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on 2022-09-27

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

16/05/1916 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007784510012

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR MARK VAUGHAN BELLHOUSE

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E OPPERMANN GMBH

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILKINSON

View Document

12/05/1712 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007784510011

View Document

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007784510010

View Document

07/11/167 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR ROBERT WILKINSON

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY JULIE LEWIS

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHAN DE ROOIJ

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR ANDREAS OPPERMANN

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR GERHARD SPECHT

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN SPELMAN

View Document

09/09/169 September 2016 SECRETARY APPOINTED MISS JULIE CLARE LEWIS

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS NUTTER

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS NUTTER

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE THOMPSON

View Document

08/07/168 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN SPELMAN / 29/01/2016

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR SEAN SPELMAN

View Document

05/08/155 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/07/148 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 007784510009

View Document

12/12/1312 December 2013 SECTION 519

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/07/1312 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES NUTTER

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE THOMPSON / 01/07/2010

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR JOHAN EDUARD GERRIT DANIEL DE ROOIJ

View Document

12/05/1012 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/05/1012 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/05/1012 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/05/1012 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/02/1011 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/12/0915 December 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 AUDITOR'S RESIGNATION

View Document

27/07/9527 July 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/07/9429 July 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

21/08/9321 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

27/07/9227 July 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 RETURN MADE UP TO 28/07/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/10/908 October 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

18/10/8918 October 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

01/03/891 March 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

01/03/891 March 1989 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 DIRECTOR RESIGNED

View Document

23/02/8823 February 1988 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/8717 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8713 November 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/87

View Document

29/06/8729 June 1987 REGISTERED OFFICE CHANGED ON 29/06/87 FROM: SPA HILL SPA STREET PADIHAM LANCS

View Document

10/06/8710 June 1987 COMPANY NAME CHANGED SPA TEXTILES LIMITED CERTIFICATE ISSUED ON 10/06/87

View Document

26/01/8726 January 1987 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/868 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

30/09/8630 September 1986 NEW DIRECTOR APPOINTED

View Document

30/06/8330 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

31/03/8031 March 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

24/10/6324 October 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information