SPINDLEWOOD LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 New

View Document

11/06/2511 June 2025 NewAudit exemption subsidiary accounts made up to 2024-06-30

View Document

11/06/2511 June 2025 New

View Document

11/06/2511 June 2025 New

View Document

22/05/2522 May 2025

View Document

22/05/2522 May 2025

View Document

23/12/2423 December 2024 Memorandum and Articles of Association

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

28/08/2428 August 2024 Director's details changed for Mr Paul Michael Yeomans on 2024-08-01

View Document

15/04/2415 April 2024 Registration of charge 044081150004, created on 2024-03-26

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-17 with updates

View Document

18/07/2318 July 2023 Previous accounting period shortened from 2023-12-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Change of details for Pmy Technologies (Uk) Limited as a person with significant control on 2023-04-19

View Document

04/04/234 April 2023 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/01/223 January 2022 Appointment of Mr Ronald Herbert Fidler as a director on 2021-12-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/05/2125 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 APPOINTMENT TERMINATED, DIRECTOR RONALD FIDLER

View Document

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 23-24 HIGH STREET 2ND FLOOR MARLBOROUGH WILTSHIRE SN8 1LW

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

06/04/206 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/04/1930 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044081150003

View Document

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

10/02/1710 February 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 044081150003

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEALE

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/05/155 May 2015 COMPANY NAME CHANGED CBA SPINDLEWOOD LIMITED CERTIFICATE ISSUED ON 05/05/15

View Document

09/04/159 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 14 HIGH STREET GREAT BEDWYN MARLBOROUGH WILTSHIRE SN8 3NU

View Document

30/05/1430 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044081150002

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044081150003

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PLAYER

View Document

14/04/1414 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR RONALD HERBERT FIDLER

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARVER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/11/137 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044081150002

View Document

30/04/1330 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/05/1215 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR JONATHAN PLAYER

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BEALE / 06/07/2011

View Document

06/07/116 July 2011 13/04/10 STATEMENT OF CAPITAL GBP 269708

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM WHITTONHILL WHITTONDITCH ROAD RAMSBURY MARLBOROUGH WILTSHIRE SN8 2PX UNITED KINGDOM

View Document

12/05/1112 May 2011 SECRETARY APPOINTED MR MURRAY GORDON KENNETH

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM THE PAINE SUITE NOSTELL ESTATE YARD WAKEFIELD WEST YORKSHIRE WF4 1AB

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY PETER CARVER

View Document

03/05/113 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED CHRISTOPHER JOHN BEALE

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD ALAN BLACKHAM / 03/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JON CARVER / 03/04/2010

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER JON CARVER / 03/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD BROWNRIDGE / 03/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEREK CARVER / 03/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 COMPANY NAME CHANGED SPINDLEWOOD LIMITED CERTIFICATE ISSUED ON 09/04/10

View Document

08/04/108 April 2010 CHANGE OF NAME 23/03/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/06/0919 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER CARVER / 03/04/2009

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BROWNRIDGE / 03/04/2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM C/O ABS & CO ACCOUNTANTS LIMITED THE PAINE SUITE THE NOSTELL ESTATE YARD DONCASTER ROAD NOSTELL WAKEFIELD WEST YORKSHIRE WF4 1AB

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 130 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LZ

View Document

24/07/0824 July 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

04/07/074 July 2007 COMPANY NAME CHANGED SPINDLEWOOD SECURITY LIMITED CERTIFICATE ISSUED ON 04/07/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 34 BOULEVARD WESTON SUPER MARE SOMERSET BS23 1NF

View Document

20/10/0620 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 £ NC 100/200 11/05/05

View Document

08/11/058 November 2005 NC INC ALREADY ADJUSTED 11/05/05

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 39 NEWELL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PB

View Document

16/01/0316 January 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

01/07/021 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company