SPRITE & MIDGET,B,C,V8 CENTRE LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewAppointment of Mr Paul Morrison as a director on 2025-06-20

View Document

20/06/2520 June 2025 NewTermination of appointment of Nigel Lavender as a director on 2025-06-20

View Document

20/06/2520 June 2025 NewCessation of Glen Douglas Adams as a person with significant control on 2024-04-07

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

17/12/1617 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/03/169 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/11/1519 November 2015 SECRETARY APPOINTED MRS ANNA DOBROSIELSKA

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, SECRETARY PERMINDER JASSAL

View Document

10/03/1510 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/03/1424 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/03/1326 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/03/1216 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM UNIT 16 HAMPTON FARM INDUSTRIAL ESTATE, BOLNEY WAY FELTHAM MIDDLESEX TW13 6DB

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/03/1117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / PERMINDER JASSAL / 17/03/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LAVENDER / 17/03/2011

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/03/1015 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

04/12/994 December 1999 SECRETARY RESIGNED

View Document

29/11/9929 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: VICTORIA VILLAS RICHMOND SURREY TW9 2JX

View Document

21/07/9821 July 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

15/04/9715 April 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

09/10/969 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM: 9 REGENT PARADE HARROGATE NORTH YORKSHIRE HG1 5AN

View Document

26/04/9626 April 1996 NEW SECRETARY APPOINTED

View Document

25/04/9625 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/962 April 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

18/08/9518 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

09/09/949 September 1994 DIRECTOR RESIGNED

View Document

09/09/949 September 1994 REGISTERED OFFICE CHANGED ON 09/09/94 FROM: STOCKTON HERMITAGE MALTON ROAD YORK YO3 9TL

View Document

09/08/949 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 EXEMPTION FROM APPOINTING AUDITORS 27/04/94

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 REGISTERED OFFICE CHANGED ON 19/07/93 FROM: STOCKTON HERMITAGE MALTON ROAD YORK N.YORKSHIRE YO3 9TL

View Document

16/07/9316 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 REGISTERED OFFICE CHANGED ON 16/07/93

View Document

04/06/934 June 1993 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93 FROM: VICTORIA VILLAS RICHMOND SURREY TW9 2JX

View Document

26/05/9326 May 1993 AUDITOR'S RESIGNATION

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9210 June 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/928 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9125 June 1991 REGISTERED OFFICE CHANGED ON 25/06/91 FROM: 42 UPPER BERKELEY STREET LONDON W1H 8AB

View Document

25/06/9125 June 1991 EXEMPTION FROM APPOINTING AUDITORS 05/06/91

View Document

25/06/9125 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

20/09/9020 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

20/09/9020 September 1990 EXEMPTION FROM APPOINTING AUDITORS 26/06/90

View Document

02/07/902 July 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/02/8914 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/899 February 1989 REGISTERED OFFICE CHANGED ON 09/02/89 FROM: 2 BACHES ST LONDON N1 6UB

View Document

09/02/899 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/899 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/895 February 1989 ALTER MEM AND ARTS 141288

View Document

03/02/893 February 1989 COMPANY NAME CHANGED TOPABLE LIMITED CERTIFICATE ISSUED ON 06/02/89

View Document

07/12/887 December 1988 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