SPANCHART LIMITED

Company Documents

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

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-09-06 with updates

View Document

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

View Accounts

02/11/222 November 2022 Micro company accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-06 with updates

View Document

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

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-06 with updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

26/06/2026 June 2020 PREVEXT FROM 31/10/2019 TO 31/03/2020

View Document

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

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009876680002

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009876680001

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, SECRETARY ANNE HONE

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE HONE

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE JULIUS

View Document

06/08/186 August 2018 CESSATION OF ANNE MARY ALETHEA HONE AS A PSC

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIRCHTREE PROPERTIES LIMITED

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MAJOR EDWARD RICHARD GILES TRELIVING

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR JEREMY KEITH TRELIVING

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 10 CHARTWAY SEVENOAKS KENT TN13 3RU

View Document

12/03/1812 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/09/1522 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/09/1416 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/09/1330 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/09/1217 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/09/1113 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY JULIUS / 06/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARY ALETHEA HONE / 06/09/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 06/09/08; NO CHANGE OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 63A LONDON RD SEVENOAKS KENT TN13 1AU

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

07/07/967 July 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 06/09/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 RETURN MADE UP TO 06/09/94; NO CHANGE OF MEMBERS

View Document

08/09/948 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

16/09/9316 September 1993 RETURN MADE UP TO 06/09/93; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

06/10/926 October 1992 RETURN MADE UP TO 06/09/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 06/09/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 06/09/90; NO CHANGE OF MEMBERS

View Document

18/06/9018 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

19/12/8919 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

19/12/8919 December 1989 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

29/09/8829 September 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

18/11/8718 November 1987 RETURN MADE UP TO 04/08/87; NO CHANGE OF MEMBERS

View Document

02/12/862 December 1986 RETURN MADE UP TO 11/10/86; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

07/01/847 January 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

25/03/8325 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

02/07/822 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/80

View Document

24/08/7024 August 1970 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