SPAULDING AND HOLMES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

06/07/166 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

16/06/1516 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

12/06/1412 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

11/06/1311 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/08/1217 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

11/06/1211 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

19/07/1119 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

27/08/0927 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/07/066 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: SUITE 1, SILWOOD BUSINESS CENTRE SILWOOD PARK, BUCKHURST ROAD ASCOT BERKSHIRE SL5 7PW

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: THE COURTYARD NEW LODGE DRIFT ROAD, WINKFIELD WINDSOR BERKSHIRE SL4 4RR

View Document

20/07/0520 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

09/08/039 August 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: DENCORA HOUSE BLYGURGATE BECCLES SUFFOLK NR34 9TY

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED

View Document

14/08/9814 August 1998 SECRETARY RESIGNED

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/976 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9710 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9727 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

06/05/966 May 1996 REGISTERED OFFICE CHANGED ON 06/05/96 FROM: DENCORA HOUSE BLYBURGATE BECCLES SUFFOLK NR34 9TY

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/961 February 1996 REGISTERED OFFICE CHANGED ON 01/02/96 FROM: COMMON LANE NORTH BECCLES SUFFOLK NR34 9BL

View Document

26/07/9526 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9511 March 1995 PARTICULARS OF MORTGAGE/CHARGE

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

08/12/948 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9419 July 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/07/9419 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9425 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9425 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9425 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9425 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9425 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/938 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/938 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/938 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9317 September 1993 DIRECTOR RESIGNED

View Document

27/08/9327 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9315 July 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/05/931 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/931 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9312 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 REGISTERED OFFICE CHANGED ON 17/11/92 FROM: GOSFORD ROAD BECCLES SUFFOLK NR34 9QB

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

17/10/9217 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9216 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9210 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9210 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9220 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/07/926 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/922 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9216 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/925 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9218 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9111 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9115 August 1991 ALTER MEM AND ARTS 07/08/91

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

06/08/916 August 1991 RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/06/9121 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9130 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/913 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/912 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/908 October 1990 DIRECTOR RESIGNED

View Document

24/07/9024 July 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/08/891 August 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/02/898 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8930 January 1989 £ NC 1000/500000 23/12

View Document

30/01/8930 January 1989 NC INC ALREADY ADJUSTED

View Document

13/01/8913 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/8824 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/8814 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/887 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/881 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/887 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/887 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/887 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/887 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/887 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/887 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/887 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/887 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/887 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/07/8819 July 1988 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 ADOPT MEM AND ARTS 110588

View Document

08/06/888 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/888 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8813 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8813 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/882 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8818 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/8818 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/8818 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/8813 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8813 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/878 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/878 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/877 August 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/07/877 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/875 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/879 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/8617 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/8615 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8630 September 1986 RETURN MADE UP TO 02/06/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/08/8619 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8612 July 1986 NEW DIRECTOR APPOINTED

View Document

08/05/868 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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