SPALDING POTATOES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/04/2128 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

14/03/1814 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/04/1529 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS DICKINSON

View Document

21/05/1421 May 2014 SECRETARY APPOINTED MISS REBECCA LOUISE DICKINSON

View Document

28/04/1428 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/08/129 August 2012 ADOPT ARTICLES 01/08/2012

View Document

01/06/121 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CANEY

View Document

14/02/1214 February 2012 SECRETARY APPOINTED NICHOLAS JAMES DICKINSON

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES DICKINSON / 07/04/2011

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD CANEY

View Document

24/01/1224 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICK DICKINSON / 07/04/2011

View Document

28/04/1128 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

13/05/1013 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICK DICKINSON / 07/05/2009

View Document

08/05/098 May 2009 ALTER ARTICLES 29/04/2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED NICK DICKINSON

View Document

12/05/0812 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

27/09/0727 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: CLAY LAKE SPALDING LINCS PE12 6BL

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

22/03/9922 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

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

View Document

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

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93

View Document

06/05/946 May 1994 RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/07/9316 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/938 June 1993 RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/07/926 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/90

View Document

21/05/9121 May 1991 RETURN MADE UP TO 20/04/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 ALTER MEM AND ARTS 28/11/90

View Document

08/05/918 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9130 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9130 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9019 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9012 July 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/89

View Document

24/07/8924 July 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/88

View Document

24/07/8924 July 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

03/03/883 March 1988 DIRECTOR RESIGNED

View Document

07/08/877 August 1987 NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

14/07/8714 July 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986 REGISTERED OFFICE CHANGED ON 23/09/86 FROM: 4/5 BROAD ST SPALDING LINCS

View Document

22/09/8622 September 1986 NEW DIRECTOR APPOINTED

View Document

30/06/8630 June 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

08/11/728 November 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information