SPEARMARSH LTD

Company Documents

DateDescription
19/04/2419 April 2024 Compulsory strike-off action has been suspended

View Document

19/04/2419 April 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2324 December 2023 Micro company accounts made up to 2023-03-26

View Document

26/03/2326 March 2023 Annual accounts for year ending 26 Mar 2023

View Accounts

12/02/2312 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-03-26

View Document

26/03/2226 March 2022 Annual accounts for year ending 26 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-03-26

View Document

26/03/2126 March 2021 Annual accounts for year ending 26 Mar 2021

View Accounts

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

26/03/2026 March 2020 Annual accounts for year ending 26 Mar 2020

View Accounts

07/02/207 February 2020 APPOINTMENT TERMINATED, SECRETARY KAREN HOWELL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/03/19

View Document

26/03/1926 March 2019 Annual accounts for year ending 26 Mar 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/03/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

26/03/1826 March 2018 Annual accounts for year ending 26 Mar 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

26/12/1726 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 26/03/17

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM THE CHERITON LLYSWEN BRECON POWYS LD3 0YA

View Document

26/03/1726 March 2017 Annual accounts for year ending 26 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

26/12/1626 December 2016 Annual accounts small company total exemption made up to 26 March 2016

View Document

26/03/1626 March 2016 Annual accounts for year ending 26 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 26 March 2015

View Document

26/03/1526 March 2015 Annual accounts for year ending 26 Mar 2015

View Accounts

17/01/1517 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 26 March 2014

View Document

26/03/1426 March 2014 Annual accounts for year ending 26 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 26 March 2013

View Document

26/03/1326 March 2013 Annual accounts for year ending 26 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 26/03/12 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 26/03/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 26/03/10 TOTAL EXEMPTION FULL

View Document

14/02/1014 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY HOWELL / 13/02/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 26 March 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 26 March 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/07

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/05

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/04

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/03

View Document

14/05/0414 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 REGISTERED OFFICE CHANGED ON 27/03/04 FROM: 75 CEFN ROAD BRIDGEND MID GLAMORGAN CF32 0AW

View Document

27/03/0427 March 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 REGISTERED OFFICE CHANGED ON 28/09/03 FROM: 21 MEADOW CLOSE COYCHURCH BRIDGEND MID GLAMORGAN CF35 5HH

View Document

27/02/0327 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/02

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: UNIT 4 PLOT 11A VILLAGE FARM INDUSTRIAL ESTATE PYLE BRIDGEND CF33 6NU

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 26/03/02

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: LABYRINTH HOUSE 43-45 MIDDLE HILLGATE STOCKPORT SK1 3DG

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

16/01/0116 January 2001 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