R. SPIVEY AND SON LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/04/2526 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/04/2526 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/04/259 April 2025 Appointment of a voluntary liquidator

View Document

09/04/259 April 2025 Registered office address changed from 30 Pheasant Drive Birstall Batley West Yorkshire WF17 9LT to Ferriby Hall, 2 High Street North Ferriby East Riding of Yorkshire HU14 3JP on 2025-04-09

View Document

09/04/259 April 2025 Statement of affairs

View Document

09/04/259 April 2025 Resolutions

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/12/2321 December 2023 Termination of appointment of Joshua Hutton Robinson as a secretary on 2023-12-21

View Document

21/12/2321 December 2023 Appointment of Mr Ian Othick as a director on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Joshua Hutton Robinson as a director on 2023-12-21

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

10/10/2310 October 2023 Termination of appointment of David Lee Roebuck as a director on 2023-09-27

View Document

21/06/2321 June 2023 Previous accounting period shortened from 2023-07-31 to 2023-04-30

View Document

21/06/2321 June 2023 Cessation of Spivey Holdings Limited as a person with significant control on 2023-06-16

View Document

21/06/2321 June 2023 Appointment of Mr David Lee Roebuck as a director on 2023-06-16

View Document

21/06/2321 June 2023 Notification of Cleaneco Group Limited as a person with significant control on 2023-06-16

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/04/227 April 2022 Termination of appointment of David Harold Garsed as a director on 2022-04-06

View Document

07/04/227 April 2022 Termination of appointment of David Harold Garsed as a secretary on 2022-04-06

View Document

07/04/227 April 2022 Cessation of Alexandrina Garsed as a person with significant control on 2022-04-06

View Document

07/04/227 April 2022 Cessation of David Harold Garsed as a person with significant control on 2022-04-06

View Document

07/04/227 April 2022 Notification of Spivey Holdings Limited as a person with significant control on 2022-04-06

View Document

07/04/227 April 2022 Appointment of Mr Joshua Hutton Robinson as a director on 2022-04-06

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

06/01/226 January 2022 Notification of Alexandrina Garsed as a person with significant control on 2016-04-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/03/2018 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/03/1929 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/03/1816 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/01/164 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/151 December 2015 02/11/15 STATEMENT OF CAPITAL GBP 4900

View Document

27/11/1527 November 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/11/159 November 2015 ALTER ARTICLES 02/10/2015

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPIVEY

View Document

21/10/1521 October 2015 ARTICLES OF ASSOCIATION

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR DAVID HAROLD GARSED

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/01/1515 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/01/132 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORRISSEY

View Document

05/01/125 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/01/1110 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/01/1015 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BLAY

View Document

06/02/096 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 54 UPPER STATION ROAD BATLEY WEST YORKSHIRE WF17 5TA

View Document

02/01/082 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

02/01/032 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

10/05/0210 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

23/02/9523 February 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

23/03/9423 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

23/02/9323 February 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9211 February 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/07/91

View Document

04/03/914 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

20/02/8920 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

21/04/8821 April 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 RETURN MADE UP TO 28/12/86; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

21/07/8021 July 1980 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