P J SPILLINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

05/04/235 April 2023 Cessation of Patrick John Spillings as a person with significant control on 2017-08-01

View Document

05/04/235 April 2023 Cessation of Lesley Ann Spillings as a person with significant control on 2017-08-01

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

01/03/221 March 2022 Group of companies' accounts made up to 2021-05-31

View Document

03/03/203 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

05/03/195 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MATHEW SPILLINGS

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MATTHEW SPILLINGS

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL SPILLINGS

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR PAUL MATTHEW SPILLINGS

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR JOHN PAUL SPILLINGS

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/05/1619 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/05/1518 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/05/1419 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/05/1320 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

21/05/1221 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

19/05/1119 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

03/06/103 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

03/09/973 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9710 June 1997 COMPANY NAME CHANGED P.J. SPILLINGS (BUILDERS) LIMITE D CERTIFICATE ISSUED ON 11/06/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/06/9413 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9413 June 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

06/06/936 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/936 June 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

15/05/9215 May 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

24/07/9024 July 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 REGISTERED OFFICE CHANGED ON 18/07/90 FROM: COOKE ROAD GISLEHAM INDUSTRIAL ESTATE SOUTH LOWESTOFT SUFFOLK NR33 7NA

View Document

19/06/9019 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

18/09/8918 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

18/09/8918 September 1989 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/892 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8930 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

31/10/8831 October 1988 RETURN MADE UP TO 13/09/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

30/04/8630 April 1986 SECRETARY RESIGNED

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