SPARROW & CO (UK) LIMITED

Company Documents

DateDescription
03/06/153 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/06/143 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/05/1331 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED ELIZABETH HELEN DENSLEY

View Document

08/03/138 March 2013 DIRECTOR APPOINTED PAUL ARTHUR JOHN KNIGHT

View Document

10/02/1310 February 2013 REGISTERED OFFICE CHANGED ON 10/02/2013 FROM
5 MOLYNEUX PLACE
MOLYNEUX PARK ROAD
TUNBRIDGE WELLS
KENT
TN4 8DQ
UNITED KINGDOM

View Document

09/02/139 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIDSON

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/06/125 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 57 BROADWATER DOWN TUNBRIDGE WELLS KENT TN2 5NY

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

06/01/106 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/0816 October 2008 COMPANY NAME CHANGED SPARROW CONSULTANTS LIMITED CERTIFICATE ISSUED ON 16/10/08

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIDSON / 30/05/2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY ANDREA DAVIDSON

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/06/0214 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: G OFFICE CHANGED 07/06/01 4 ROOKLEY CLOSE TUNBRIDGE WELLS KENT TN2 4TS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 ORDER OF COURT - RESTORATION 17/05/99

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/05/9920 May 1999 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/9920 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9920 May 1999 REGISTERED OFFICE CHANGED ON 20/05/99 FROM: G OFFICE CHANGED 20/05/99 EAST BARN HASTINGS ROAD PEMBURY TUNBRIDGE WELLS KENT TN2 4BL

View Document

09/03/999 March 1999 STRUCK OFF AND DISSOLVED

View Document

17/11/9817 November 1998 FIRST GAZETTE

View Document

05/09/975 September 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 NEW SECRETARY APPOINTED

View Document

14/01/9714 January 1997 REGISTERED OFFICE CHANGED ON 14/01/97 FROM: G OFFICE CHANGED 14/01/97 EAST BARN HASTINGS ROAD PEMBURY TUNBRIDGE WELLS KENT TN2 4BL

View Document

24/07/9624 July 1996 REGISTERED OFFICE CHANGED ON 24/07/96 FROM: G OFFICE CHANGED 24/07/96 EAST BARN HASTINGS ROAD PEMBRY KENT TN2 4BL

View Document

24/07/9624 July 1996 NEW SECRETARY APPOINTED

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 REGISTERED OFFICE CHANGED ON 18/07/96 FROM: G OFFICE CHANGED 18/07/96 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

18/07/9618 July 1996 SECRETARY RESIGNED

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 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