Advanced company searchLink opens in new window

S & P LEISURE LIMITED

Company number 03511169

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
03 Apr 2013 TM01 Termination of appointment of Paul Jackson as a director
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
12 Jun 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
05 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
13 Apr 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
27 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
24 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Paul Jackson on 5 November 2009
02 Nov 2009 CH03 Secretary's details changed for Stephen Garbutt on 14 October 2009
02 Nov 2009 CH01 Director's details changed for Stephen Garbutt on 14 October 2009
02 Nov 2009 AD01 Registered office address changed from 2 Nicholson Way Epworth Doncaster South Yorkshire DN9 1TP on 2 November 2009
29 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
11 Mar 2009 363a Return made up to 16/02/09; full list of members
03 Jul 2008 AA Total exemption small company accounts made up to 30 November 2007
17 Jun 2008 363a Return made up to 16/02/08; full list of members
05 Feb 2008 395 Particulars of mortgage/charge
13 Dec 2007 395 Particulars of mortgage/charge
04 Jun 2007 225 Accounting reference date extended from 31/07/07 to 30/11/07
01 Jun 2007 AA Accounts for a dormant company made up to 31 July 2006
15 Mar 2007 363a Return made up to 16/02/07; no change of members
09 Mar 2007 288c Director's particulars changed
17 Jan 2007 395 Particulars of mortgage/charge
17 Nov 2006 363s Return made up to 16/02/06; no change of members
  • 363(288) ‐ Director's particulars changed
24 Oct 2006 288a New director appointed