THREE SPIRES MOTOR CO.LIMITED(THE)

Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

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

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-03-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-11-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-03-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-11-28 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN FRANK GROUNDS / 20/04/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / LOLITA MARINA BUTLER / 20/04/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN FRANK GROUNDS / 20/04/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN FRANK GROUNDS / 20/04/2017

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/01/166 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOLITA MARINA BUTLER / 31/10/2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOLITA MARINA BUTLER / 04/01/2013

View Document

07/01/137 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/1010 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

10/02/1010 February 2010 30/11/09 NO CHANGES

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 53 LITTLE ASTON ROAD, LITTLE ASTON SUTTON COLDFIELD WEST MIDLANDS B74 3UA

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/01/9221 January 1992 REGISTERED OFFICE CHANGED ON 21/01/92

View Document

21/01/9221 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

01/05/911 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/03/9125 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/12/8913 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

03/06/883 June 1988 REGISTERED OFFICE CHANGED ON 03/06/88 FROM: 53 LITTLE ASTON LANE LITTLE ASTON SUTTON COLDFIELD BIRMINGHAM B74 3UA

View Document

21/12/8721 December 1987 REGISTERED OFFICE CHANGED ON 21/12/87 FROM: P O BOX 35 BIRMINGHAM ROAD LICHFIELD STAFFS

View Document

17/12/8717 December 1987 RETURN MADE UP TO 24/08/87; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/11/879 November 1987 ALTER MEM AND ARTS 100687

View Document

30/07/8730 July 1987 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 100687

View Document

28/01/8728 January 1987 ANNUAL RETURN MADE UP TO 20/10/86

View Document

28/01/8728 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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