S P 4X4 LTD

Company Documents

DateDescription
09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM UNIT 27 MERIDIAN BUSINESS VILLAGE HANSBY DRIVE LIVERPOOL MERSEYSIDE L24 9LG

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES STANIFORD-PAYNE

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM STANIFORD-PAYNE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

10/09/1510 September 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/02/1520 February 2015 COMPANY NAME CHANGED S P LANDROVERS LTD CERTIFICATE ISSUED ON 20/02/15

View Document

07/07/147 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

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

View Document

15/08/1315 August 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STANIFORD-PAYNE / 01/11/2012

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG UNITED KINGDOM

View Document

18/09/1218 September 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STANIFORD-PAYNE / 17/05/2012

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED JAMES EDWARD STANIFORD-PAYNE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/06/1116 June 2011 DIRECTOR APPOINTED WILLIAM STANIFORD-PAYNE

View Document

18/05/1118 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN CULL

View Document


More Company Information