SPITALFIELDS FABRICS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Termination of appointment of Nicola Jane Currie as a secretary on 2023-11-01

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

02/11/232 November 2023 Appointment of Mrs Tracey Louise Goldsmith as a secretary on 2023-11-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Micro company accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

02/01/222 January 2022 Micro company accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/01/159 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

15/08/1315 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/01/1317 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

15/08/1215 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/01/1213 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/01/1111 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA JANE CURRIE / 14/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE WALTERS / 14/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/01/099 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

21/07/0821 July 2008 SECRETARY APPOINTED MISS NICOLA JANE CURRIE

View Document

30/05/0830 May 2008 SECRETARY RESIGNED INGRID HYDE

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

29/12/0329 December 2003 S366A DISP HOLDING AGM 16/12/03 S252 DISP LAYING ACC 16/12/03 S386 DISP APP AUDS 16/12/03

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

06/09/026 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0112 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 01/02/00

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/02/9919 February 1999 ALTER MEM AND ARTS 12/01/99

View Document

11/12/9811 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP

View Document

27/01/9827 January 1998 AUDITOR'S RESIGNATION

View Document

19/12/9719 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/02/9623 February 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/01/957 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/01/95

View Document

07/01/957 January 1995 REGISTERED OFFICE CHANGED ON 07/01/95

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/01/9419 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/03/931 March 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/02/9217 February 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/02/92

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92

View Document

05/09/915 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/12/9021 December 1990 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/02/9014 February 1990 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/02/887 February 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

07/02/887 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

02/02/872 February 1987 REGISTERED OFFICE CHANGED ON 02/02/87 FROM: G OFFICE CHANGED 02/02/87 SUDBURY SILK MILLS CORNARD ROAD SUDBURY SUFFOLK CO10 6XB

View Document

23/01/8723 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

23/01/8723 January 1987 ANNUAL RETURN MADE UP TO 13/12/86

View Document

03/12/863 December 1986 REGISTERED OFFICE CHANGED ON 03/12/86 FROM: G OFFICE CHANGED 03/12/86 38 FINSBURY SQUARE LONDON EC2A 1SY

View Document


More Company Information