SPARKES DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

22/10/2422 October 2024 Declaration of solvency

View Document

22/10/2422 October 2024 Registered office address changed from Suite 101, Highfield House Highfield Cheadle Royal Business Park Cheadle SK8 3GY England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 2024-10-22

View Document

14/10/2414 October 2024 Appointment of a voluntary liquidator

View Document

14/10/2414 October 2024 Resolutions

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-19 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/08/215 August 2021 Change of details for Mr William Jackson as a person with significant control on 2021-08-05

View Document

05/08/215 August 2021 Change of details for Mrs Jane Catriona Jackson as a person with significant control on 2021-08-05

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-19 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

10/06/2010 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/07/1523 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CATRIONA JACKSON / 23/09/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM NICHOLAS JACKSON / 01/12/2013

View Document

05/08/145 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM NICHOLAS JACKSON / 01/12/2013

View Document

05/08/145 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 21 BUCKLE STREET LONDON E1 8NN UNITED KINGDOM

View Document

17/03/1417 March 2014 CURREXT FROM 31/03/2014 TO 31/07/2014

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

04/01/134 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CATRIONA JACKSON / 01/07/2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM NICHOLAS JACKSON / 01/07/2012

View Document

20/10/1120 October 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

19/07/1119 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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