SPA HOLDINGS (WAKEFIELD) LTD. - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES
2022-12-20 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-08-07 update num_mort_charges 11 => 12
2022-08-07 update num_mort_outstanding 5 => 6
2022-07-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041902060012
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES
2021-03-22 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-08 update num_mort_charges 9 => 11
2020-06-08 update num_mort_outstanding 3 => 5
2020-05-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041902060010
2020-05-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041902060011
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-14 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 UNAUDITED ABRIDGED
2016-05-13 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-05-13 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-04-05 update statutory_documents 29/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-12 update num_mort_outstanding 6 => 3
2015-08-12 update num_mort_satisfied 3 => 6
2015-07-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-08 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-05-08 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-04-02 update statutory_documents 29/03/15 FULL LIST
2015-02-07 update num_mort_charges 8 => 9
2015-02-07 update num_mort_outstanding 5 => 6
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041902060009
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update num_mort_charges 7 => 8
2014-05-07 update num_mort_outstanding 4 => 5
2014-05-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-05-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-04-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041902060008
2014-04-03 update statutory_documents 29/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update num_mort_charges 6 => 7
2013-08-01 update num_mort_outstanding 3 => 4
2013-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041902060007
2013-06-25 delete sic_code 77110 - Renting and leasing of cars and light motor vehicles
2013-06-25 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-25 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-04 update statutory_documents 29/03/13 FULL LIST
2013-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MOUSER / 30/03/2012
2013-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW PURDY / 30/03/2012
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-03 update statutory_documents 29/03/12 FULL LIST
2012-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MOUSER / 29/04/2011
2012-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW PURDY / 01/02/2012
2012-01-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents 29/03/11 FULL LIST
2011-03-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE MOUSER
2011-01-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-22 update statutory_documents 29/03/10 FULL LIST
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MOUSER / 29/03/2010
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW PURDY / 29/03/2010
2010-02-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MOUSER / 01/05/2008
2009-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK PURDY / 01/02/2009
2009-04-28 update statutory_documents RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-10-20 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2008-10-20 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MOUSER / 29/03/2007
2008-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK PURDY / 29/03/2007
2008-08-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE MOUSER / 29/03/2007
2008-08-14 update statutory_documents RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-05-09 update statutory_documents RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-21 update statutory_documents RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-01-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-24 update statutory_documents RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-27 update statutory_documents RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-05 update statutory_documents RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/03 FROM: NORTH LANE HOUSE 9B NORTH LANE, HEADINGLEY LEEDS WEST YORKSHIRE LS6 3HG
2003-01-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-04-29 update statutory_documents RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-04-13 update statutory_documents SECRETARY RESIGNED
2001-03-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION