Date | Description |
2025-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT SPARE / 18/12/2024 |
2025-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/24, WITH UPDATES |
2025-01-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT SPARE / 18/12/2024 |
2024-12-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-07-11 |
delete source_ip 185.52.27.244 |
2024-07-11 |
insert source_ip 92.205.170.21 |
2024-04-07 |
update account_ref_day 31 => 30 |
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 => 2024-12-30 |
2024-03-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/23, WITH UPDATES |
2023-12-19 |
update statutory_documents PREVSHO FROM 31/03/2023 TO 30/03/2023 |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
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 |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES |
2021-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT SPARE / 01/12/2019 |
2020-01-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BERNICE JOY SPARE / 01/12/2019 |
2020-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/19, WITH 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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-07-22 |
delete alias P F Spare Company |
2019-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/18, WITH 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 |
2018-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-05-28 |
delete address 34 High Street, Measham, Swadlincote, Derby DE12 7EB |
2018-05-28 |
delete email da..@pfspare.co.uk |
2018-05-28 |
delete email un..@pfspare.co.uk |
2018-05-28 |
delete terms_pages_linkeddomain cueuk.org.uk |
2018-05-28 |
delete terms_pages_linkeddomain micc.org.uk |
2018-05-28 |
delete terms_pages_linkeddomain miic.org.uk |
2018-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-04-05 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
2017-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
2016-12-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT SPARE / 29/12/2016 |
2016-12-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BERNICE JOY SPARE / 29/12/2016 |
2016-10-09 |
insert alias P F Spare Company |
2016-06-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-05-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-01-08 |
update returns_last_madeup_date 2014-12-27 => 2015-12-27 |
2016-01-08 |
update returns_next_due_date 2016-01-24 => 2017-01-24 |
2015-12-29 |
update statutory_documents 27/12/15 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-21 |
delete registration_number 306747 |
2015-10-21 |
insert address Church St., Swadlincote, DE11 8LN |
2015-10-21 |
insert address Church Street, Swadlincote, Derbyshire, DE11 8LN |
2015-10-21 |
insert registration_number 02240760 |
2015-10-21 |
insert registration_number 662559 |
2015-10-05 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-28 |
delete address 34 High Street
Measham
Swadlincote
Derbys, DE12 7EB |
2015-07-28 |
update robots_txt_status pfspare.co.uk: 404 => 200 |
2015-07-28 |
update robots_txt_status www.pfspare.co.uk: 404 => 200 |
2015-06-22 |
delete source_ip 212.159.9.91 |
2015-06-22 |
delete source_ip 212.159.8.91 |
2015-06-22 |
insert source_ip 185.52.27.244 |
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 |
2015-01-07 |
update returns_last_madeup_date 2013-12-27 => 2014-12-27 |
2015-01-07 |
update returns_next_due_date 2015-01-24 => 2016-01-24 |
2014-12-29 |
update statutory_documents 27/12/14 FULL LIST |
2014-12-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address OLD POLICE STATION CHURCH STREET SWADLINCOTE DERBYSHIRE UNITED KINGDOM DE11 8LN |
2014-01-07 |
insert address OLD POLICE STATION CHURCH STREET SWADLINCOTE DERBYSHIRE DE11 8LN |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-27 => 2013-12-27 |
2014-01-07 |
update returns_next_due_date 2014-01-24 => 2015-01-24 |
2013-12-31 |
update statutory_documents 27/12/13 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL ROBERT SPARE |
2013-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SPARE |
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 |
2013-06-24 |
update returns_last_madeup_date 2011-12-30 => 2012-12-27 |
2013-06-24 |
update returns_next_due_date 2013-01-27 => 2014-01-24 |
2013-06-23 |
insert company_previous_name P.F. SPARE LIMITED |
2013-06-23 |
update name P.F. SPARE LIMITED => P.F. SPARE (1962) LIMITED |
2013-06-04 |
update website_status OK => DNSError |
2012-12-27 |
update statutory_documents 27/12/12 FULL LIST |
2012-12-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-15 |
update statutory_documents COMPANY NAME CHANGED P.F. SPARE LIMITED
CERTIFICATE ISSUED ON 15/11/12 |
2011-12-30 |
update statutory_documents 30/12/11 FULL LIST |
2011-10-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2011 FROM
128A NEW STREET
BURTON-ON-TRENT
STAFFS.
DE14 3QW |
2010-12-30 |
update statutory_documents 30/12/10 FULL LIST |
2010-11-09 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-12-31 |
update statutory_documents 31/12/09 FULL LIST |
2009-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPARE / 31/12/2009 |
2009-12-24 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-12-31 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-12-31 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-21 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-02-21 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-12-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2005-12-22 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-11-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-12-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2003-12-30 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-11-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-12-31 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2001-12-21 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-12-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-01-04 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-12-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
2000-03-24 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-11-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
1999-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-12-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1998-01-05 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1997-11-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
1997-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
1997-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-02-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-02-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-02-14 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-11-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
1995-02-22 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1994-12-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
1994-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1994-01-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
1994-01-06 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 14/12/93 |
1993-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1993-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1992-01-02 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1991-04-19 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-05-17 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1990-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/90 FROM:
10 ST. MARY'S GATE
DERBY
DE1 3JJ |
1988-08-18 |
update statutory_documents WD 05/07/88 AD 08/06/88---------
£ SI 98@1=98
£ IC 2/100 |
1988-07-14 |
update statutory_documents ALTER MEM AND ARTS 080688 |
1988-07-13 |
update statutory_documents COMPANY NAME CHANGED
SCOPEVAST LIMITED
CERTIFICATE ISSUED ON 14/07/88 |
1988-07-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/88 FROM:
70-74 CITY RD
LONDON
EC1Y 2DQ |
1988-05-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-05-05 |
update statutory_documents ALTER MEM AND ARTS 270488 |
1988-04-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |