SP DEVELOPMENTS (BARWELL) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2025-02-28

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2024-02-29

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/03/2315 March 2023 Micro company accounts made up to 2023-02-28

View Document

05/03/235 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/04/227 April 2022 Micro company accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

07/03/217 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

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

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 109 ELM TREE AVENUE COVENTRY CV4 9ES

View Document

01/05/161 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/03/168 March 2016 SAIL ADDRESS CREATED

View Document

08/03/168 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/04/158 April 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

29/03/1529 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 42 BARDON ROAD BARWELL HINCKLEY LEICESTE LE9 8FF

View Document

15/04/1415 April 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

07/03/147 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/05/1311 May 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 109 ELM TREE AVENUE TILE HILL COVENTRY WEST MIDLANDS CV4 9ES UK

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/04/1222 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/02/128 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

10/05/1110 May 2011 25/02/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

09/06/109 June 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA STEVENS / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT GERALD STEVENS / 01/10/2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 42 BARDON ROAD BARWELL LEICESTER LEICESTERSHIRE LE9 8FF

View Document

05/02/095 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/04/0730 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0725 April 2007 COMPANY NAME CHANGED SP DEVELOPMENTS (LEICESTER) LTD CERTIFICATE ISSUED ON 25/04/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 19 ARNHILLS WAY, KILSBY RUGBY WARWICKSHIRE CV23 8UY

View Document

10/02/0510 February 2005 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