SPARTAN WORKS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

14/06/2314 June 2023 Termination of appointment of Martyn Thomas Finney as a director on 2023-06-12

View Document

13/06/2313 June 2023 Appointment of Mr Daniel Thomas Finney as a director on 2023-06-12

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MIDLAND BUILDING PRODUCTS LIMITED / 31/10/2018

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

19/04/1619 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR GODFREY MANSELL

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC WILLIAMS

View Document

30/06/1430 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

24/04/1424 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

26/04/1326 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR MARTYN THOMAS FINNEY

View Document

01/05/121 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR PETER JOHN MCGUIRE

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ISHERWOOD

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY PAUL ISHERWOOD

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM UNIT 22 SPARTAN IND CENTRE BRICKHOUSE LANE WEST BROMWICH WEST MIDLANDS B70 0DH

View Document

11/04/1111 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN WILLIAMS / 30/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE IAN HARTWELL / 30/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAVINDER SINGH PHULL / 30/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES ISHERWOOD / 30/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GODFREY MANSELL / 30/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRONIN / 30/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY MANSELL / 18/12/2008

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR LARRY WHITTICASE

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY GODFREY MANSELL

View Document

24/09/0824 September 2008 SECRETARY APPOINTED PAUL JAMES ISHERWOOD

View Document

23/09/0823 September 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: BROOK HALL FLASH ROAD OLDBURY WEST MIDLANDS B69 4AE

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: BROOK HALL BROOK STREET WARWICK CV34 4BL

View Document

25/04/0125 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 REGISTERED OFFICE CHANGED ON 15/10/97 FROM: 39 NEWELL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PB

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/97

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 NEW SECRETARY APPOINTED

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 SECRETARY RESIGNED

View Document

15/04/9715 April 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

27/09/9627 September 1996 882R,AMENDS DOC RECEIVED 290896

View Document

31/05/9631 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

31/05/9631 May 1996 RETURN MADE UP TO 30/03/96; CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 S80A AUTH TO ALLOT SEC 29/01/96

View Document

14/03/9614 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/96

View Document

25/07/9525 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 RETURN MADE UP TO 30/03/94; CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 NEW SECRETARY APPOINTED

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94 FROM: OSPREY HOUSE LOWER SQUARE OLD ISLEWORTH MIDDLESEX TW7 6BN

View Document

06/07/946 July 1994 S369(4) SHT NOTICE MEET 10/06/94

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

04/03/944 March 1994 DIRECTOR RESIGNED

View Document

04/03/944 March 1994 SECRETARY RESIGNED

View Document

12/11/9312 November 1993 EXEMPTION FROM APPOINTING AUDITORS 28/09/93

View Document

12/11/9312 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

26/10/9326 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/934 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

12/08/9212 August 1992 EXEMPTION FROM APPOINTING AUDITORS 04/06/92

View Document

28/05/9228 May 1992 RETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 RETURN MADE UP TO 21/05/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 REGISTERED OFFICE CHANGED ON 08/08/91 FROM: HALE COURT LINCOLN'S INN LONDON WC2A 3UL

View Document

07/08/917 August 1991 NEW SECRETARY APPOINTED

View Document

21/02/9121 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/02/9115 February 1991 S-DIV 29/01/91

View Document

15/02/9115 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9115 February 1991 VARYING SHARE RIGHTS AND NAMES 29/01/91

View Document

27/06/9027 June 1990 COMPANY NAME CHANGED CHARCO 334 LIMITED CERTIFICATE ISSUED ON 28/06/90

View Document

21/05/9021 May 1990 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