C SPARKS & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

03/07/243 July 2024 Full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

08/12/238 December 2023 Change of details for C Sparks & Sons Holdings Limited as a person with significant control on 2023-11-30

View Document

04/09/234 September 2023 Full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

21/07/2121 July 2021 Full accounts made up to 2021-01-31

View Document

25/03/2025 March 2020 PREVEXT FROM 31/07/2019 TO 31/01/2020

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR STUART SUMMERS

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SPARKS / 26/10/2018

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR TRISTAN CHARLES SPARKS

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR STUART LEONARD SUMMERS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010180800003

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SPARKS

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH ENGLAND

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM WELLS ROAD GLASTONBURY SOMERSET BA6 9AG

View Document

23/03/1623 March 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

16/12/1516 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

16/12/1516 December 2015 CHANGE PERSON AS DIRECTOR

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SPARKS / 15/12/2015

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SPARKS

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SPARKS

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SPARKS

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CYRIL SPARKS / 15/12/2015

View Document

28/01/1528 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

23/12/1423 December 2014

View Document

23/12/1423 December 2014

View Document

23/12/1423 December 2014

View Document

23/12/1423 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR C SPARKS & SONS HOLDINGS LIMITED

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR JONATHAN DAVID SPARKS

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR ADRIAN CYRIL SPARKS

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MRS SHIRLEY ANN SPARKS

View Document

28/01/1428 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

27/12/1327 December 2013

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, SECRETARY ADRIAN SPARKS

View Document

27/12/1327 December 2013

View Document

27/12/1327 December 2013

View Document

27/12/1327 December 2013

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

10/06/1310 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

10/06/1310 June 2013 ADOPT ARTICLES 21/12/2012

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

28/12/1228 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

16/12/1116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

03/05/113 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

20/01/1120 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

22/12/0922 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN SPARKS / 30/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CYRIL SPARKS / 30/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SPARKS / 30/11/2009

View Document

01/06/091 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

19/05/0919 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/05/0919 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/02/0917 February 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/992 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

05/02/945 February 1994 Accounts for a small company made up to 1993-07-31

View Document

20/01/9420 January 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 Full accounts made up to 1992-07-31

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

02/02/922 February 1992 Accounts for a small company made up to 1991-07-31

View Document

02/02/922 February 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 Accounts for a small company made up to 1989-07-31

View Document

22/01/9022 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

16/01/8916 January 1989 Accounts for a small company made up to 1988-07-31

View Document

16/01/8916 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

16/01/8916 January 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

06/01/876 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

06/01/876 January 1987 ANNUAL RETURN MADE UP TO 05/01/87

View Document

06/01/876 January 1987 DIRECTOR RESIGNED

View Document

19/07/7119 July 1971 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