SPAR COLCHESTER LIMITED

Company Documents

DateDescription
14/08/1414 August 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/10/1329 October 2013 DISS40 (DISS40(SOAD))

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
121 HIGH STREET
COLCHESTER
ESSEX
CO1 1SZ

View Document

28/10/1328 October 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/07/1229 July 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR TANIA PHILLIPS

View Document

11/05/1111 May 2011 SECRETARY APPOINTED MR KIRAN KUMAR JAYSHI VIRJEE VITHANI

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR ALPESH JAYSHI VITHANI

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR KIRAN KUMAR JAYSHI VIRJEE VITHANI

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET SUTTON

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN SUTTON

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUTTON

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN SUTTON

View Document

21/04/1121 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/04/1121 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/1123 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SUTTON / 21/02/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANIA PHILLIPS / 21/02/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JEAN SUTTON / 21/02/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / TANIA SUTTON / 21/02/2008

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0321 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 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