SPRABUILD LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 FIRST GAZETTE

View Document

06/08/136 August 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/10/1119 October 2011 DISS40 (DISS40(SOAD))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/10/1113 October 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/07/1028 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN WATTS / 16/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHARLES WATTS / 16/06/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 28 January 2009

View Document

14/09/0914 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0914 September 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0921 August 2009 CURREXT FROM 28/01/2010 TO 31/01/2010

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 28 January 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/08 FROM: GISTERED OFFICE CHANGED ON 07/04/2008 FROM 8 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8LS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/01/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: G OFFICE CHANGED 15/01/07 100 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/01/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/01/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/01/04

View Document

13/10/0413 October 2004 ACC. REF. DATE SHORTENED FROM 05/04/04 TO 28/01/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 05/04/04

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: G OFFICE CHANGED 16/06/03 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

16/06/0316 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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