About

Registered Number: 05378074
Date of Incorporation: 28/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Dorney House, 46-48a High Street, Burnham, Berkshire, SL1 7JP,

 

Spares 4 Mowers Ltd was founded on 28 February 2005 with its registered office in Burnham in Berkshire, it's status in the Companies House registry is set to "Active". The companies director is listed as James, Marc David. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Marc David 28 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 11 November 2019
RESOLUTIONS - N/A 21 August 2019
CS01 - N/A 05 March 2019
CH01 - Change of particulars for director 15 August 2018
PSC04 - N/A 15 August 2018
AD01 - Change of registered office address 15 August 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 09 November 2017
PSC04 - N/A 08 November 2017
CH01 - Change of particulars for director 08 November 2017
AD01 - Change of registered office address 08 November 2017
TM02 - Termination of appointment of secretary 08 November 2017
TM02 - Termination of appointment of secretary 08 November 2017
TM02 - Termination of appointment of secretary 04 October 2017
CS01 - N/A 15 March 2017
AP04 - Appointment of corporate secretary 01 March 2017
AA - Annual Accounts 24 November 2016
AD01 - Change of registered office address 08 June 2016
AR01 - Annual Return 01 March 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 19 November 2012
AD01 - Change of registered office address 04 April 2012
AD01 - Change of registered office address 04 April 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH04 - Change of particulars for corporate secretary 22 March 2010
AA - Annual Accounts 09 December 2009
288c - Notice of change of directors or secretaries or in their particulars 09 May 2009
288c - Notice of change of directors or secretaries or in their particulars 09 May 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 01 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2007
CERTNM - Change of name certificate 26 July 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 28 December 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
363a - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
NEWINC - New incorporation documents 28 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.