SPAFIELD PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

15/03/2515 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

29/11/1929 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005119060048

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005119060047

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/05/1817 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005119060046

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM UNIT 14A MALLARD INDUSTRIAL ESTATE HORBURY JUNCTION WAKEFIELD WEST YORKSHIRE WF4 5FH ENGLAND

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM SPAFIELD MILLS UPPER ROAD BATLEY CARR BATLEY WEST YORKSHIRE WF17 7LR

View Document

20/07/1620 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005119060045

View Document

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005119060044

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/03/1630 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 ADOPT ARTICLES 19/08/2015

View Document

27/04/1527 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

27/04/1527 April 2015 SAIL ADDRESS CHANGED FROM: C/O FORREST BURLINSON 20 OWL LANE DEWSBURY WEST YORKSHIRE WF12 7RQ ENGLAND

View Document

26/04/1526 April 2015 REGISTERED OFFICE CHANGED ON 26/04/2015 FROM SPAFIELD MILL, UPPER ROAD, BATLEY CARR, BATLEY WF17 7LS

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/03/1412 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

11/10/1311 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

13/03/1313 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

08/03/128 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

23/05/1123 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

09/03/119 March 2011 SAIL ADDRESS CREATED

View Document

09/03/119 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE MAY / 08/03/2011

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS SIMON BEAUMONT JACKSON / 08/03/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SIMON BEAUMONT JACKSON / 08/03/2011

View Document

09/03/119 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE MAY / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MAY / 11/06/2009

View Document

28/04/0928 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0617 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0617 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/058 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/058 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/058 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/056 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/041 October 2004 COMPANY NAME CHANGED TOM W.BEAUMONT LIMITED CERTIFICATE ISSUED ON 01/10/04

View Document

12/05/0412 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 08/03/00; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/12/9527 December 1995 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9510 March 1995 RETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/03/9411 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/9411 March 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/02/9415 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/934 March 1993 RETURN MADE UP TO 08/03/93; CHANGE OF MEMBERS

View Document

04/03/934 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

13/03/9013 March 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

03/05/883 May 1988 RETURN MADE UP TO 05/04/88; NO CHANGE OF MEMBERS

View Document

04/06/874 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8730 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

30/03/8730 March 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 RETURN MADE UP TO 18/02/86; FULL LIST OF MEMBERS

View Document

23/06/8623 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

14/07/8314 July 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/521 October 1952 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