The Spice Trail LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending May 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of The Spice Trail Limited |
|
Last balance sheet date | 2022-05-31 | |
MOBILE LOGISTICS LTD
THE SPICE VILLAGE LIMITED
Company type | Private Limited Company, Active |
Company Number | 03909913 |
Record last updated | Tuesday, April 4, 2017 5:08:03 AM UTC |
Official Address | Keddington Grange Louth Lincolnshire Ln117hf Legbourne |
Locality | Legbourne |
Region | England |
Postal Code | LN117HF |
Sector | Management of real estate on a fee or contract basis |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Jan 24, 2015 | Annual return |  |
Registry | Jan 24, 2015 | Change of registered office address |  |
Financials | Dec 15, 2014 | Annual accounts |  |
Registry | Jan 19, 2014 | Annual return |  |
Financials | Jul 16, 2013 | Annual accounts |  |
Registry | Jan 21, 2013 | Annual return |  |
Financials | Aug 28, 2012 | Annual accounts |  |
Registry | Jan 19, 2012 | Annual return |  |
Registry | Oct 24, 2011 | Change of registered office address |  |
Financials | Sep 6, 2011 | Annual accounts |  |
Financials | Feb 4, 2011 | Annual accounts 3909... |  |
Registry | Jan 31, 2011 | Annual return |  |
Registry | Nov 4, 2010 | Annual return 3909... |  |
Registry | Nov 4, 2010 | Change of particulars for director |  |
Registry | Nov 4, 2010 | Annual return |  |
Financials | Sep 15, 2010 | Annual accounts |  |
Registry | Aug 28, 2010 | Notice of striking-off action discontinued |  |
Registry | Aug 26, 2010 | Annual return |  |
Registry | Aug 25, 2010 | Appointment of a man as Director |  |
Registry | Aug 25, 2010 | Resignation of one Manager and one Secretary (a man) |  |
Registry | Aug 25, 2010 | Appointment of a man as Director |  |
Registry | Aug 25, 2010 | Resignation of one Secretary |  |
Registry | Aug 23, 2010 | Resignation of one Director (a woman) |  |
Registry | Aug 23, 2010 | Resignation of one Director |  |
Registry | Jul 6, 2010 | First notification of strike-off action in london gazette |  |
Registry | Apr 14, 2010 | Notice of striking-off action discontinued |  |
Financials | Apr 13, 2010 | Annual accounts |  |
Registry | Jan 12, 2010 | First notification of strike-off action in london gazette |  |
Financials | Oct 13, 2009 | Amended accounts |  |
Financials | Oct 12, 2009 | Annual accounts |  |
Financials | Oct 5, 2007 | Annual accounts 3909... |  |
Registry | Aug 16, 2007 | Annual return |  |
Financials | Aug 16, 2007 | Annual accounts |  |
Registry | Sep 12, 2006 | Notice of striking-off action discontinued |  |
Registry | Jan 31, 2006 | Annual return |  |
Registry | Jan 4, 2006 | Annual return 3909... |  |
Financials | Nov 17, 2005 | Annual accounts |  |
Financials | Nov 17, 2005 | Annual accounts 3909... |  |
Registry | Oct 25, 2005 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares |  |
Registry | Oct 18, 2005 | First notification of strike-off action in london gazette |  |
Registry | Oct 14, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 8, 2004 | Company name change |  |
Registry | Oct 8, 2004 | Change of name certificate |  |
Registry | Mar 17, 2004 | Particulars of a mortgage or charge |  |
Registry | Jan 23, 2004 | Annual return |  |
Registry | Mar 26, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 10, 2003 | Change in situation or address of registered office |  |
Registry | Feb 26, 2003 | Annual return |  |
Financials | Feb 13, 2003 | Annual accounts |  |
Financials | Feb 13, 2003 | Annual accounts 3909... |  |
Registry | Mar 8, 2002 | Annual return |  |
Registry | Apr 26, 2001 | Notice of increase in nominal capital |  |
Registry | Apr 26, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 26, 2001 | Alteration to memorandum and articles |  |
Registry | Jan 31, 2001 | Annual return |  |
Registry | Nov 10, 2000 | Change of accounting reference date |  |
Registry | Feb 17, 2000 | Company name change |  |
Registry | Feb 16, 2000 | Change of name certificate |  |
Registry | Feb 8, 2000 | Change in situation or address of registered office |  |
Registry | Feb 8, 2000 | Resignation of a director |  |
Registry | Feb 8, 2000 | Appointment of a secretary |  |
Registry | Feb 8, 2000 | Resignation of a secretary |  |
Registry | Feb 8, 2000 | Appointment of a director |  |
Registry | Feb 7, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 28, 2000 | Two appointments: a woman and a man |  |
Registry | Jan 25, 2000 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Jan 19, 2000 | Two appointments: 2 companies |  |