SPAW ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a medium company made up to 2024-10-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

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

View Accounts

08/07/248 July 2024 Full accounts made up to 2023-10-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

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

View Accounts

28/07/2328 July 2023 Full accounts made up to 2022-10-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

27/04/1827 April 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 ADOPT ARTICLES 07/10/2016

View Document

24/10/1624 October 2016 SECRETARY APPOINTED MR CHRISTOPHER RICHARD FRANCIS SHIELD

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW RAYNER

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW RAYNER

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR HOA RAYNER

View Document

24/10/1624 October 2016 CURREXT FROM 30/06/2016 TO 31/10/2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM UNIT 4 DOWRY PARK ESTATE TURNER STREET LEES OLDHAM, OL4 3NU

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD FRANCIS SHIELD

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

14/09/1614 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/09/168 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/09/168 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/09/168 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHOTOS HARDY

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

02/01/162 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED HOA LE RAYNER

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR MELANIE RAYNER

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SINGLETON

View Document

19/02/1419 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

26/01/1226 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID RAYNER / 14/11/2011

View Document

17/11/1117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID RAYNER / 14/11/2011

View Document

28/10/1128 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROY HUBBALL

View Document

26/01/1126 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID RAYNER / 26/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHOTOS HARDY / 26/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HUBBALL / 26/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SINGLETON / 26/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE JANE RAYNER / 26/01/2010

View Document

21/11/0921 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/05/091 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

10/04/0710 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 S386 DISP APP AUDS 01/03/05

View Document

18/02/0518 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

18/02/0518 February 2005 AUDITOR'S RESIGNATION

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

31/01/9731 January 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/04/969 April 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

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

16/12/9416 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

02/03/942 March 1994 RETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/09/935 September 1993 REGISTERED OFFICE CHANGED ON 05/09/93 FROM: UNIT 4 DOWRY PARK ESTATE TURNER STREET LEES OLDHAM OL4 3NU

View Document

16/03/9316 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

04/02/934 February 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9212 February 1992 RETURN MADE UP TO 26/01/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9212 February 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

16/04/9116 April 1991 RETURN MADE UP TO 26/01/91; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

09/08/909 August 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS; AMEND

View Document

09/08/909 August 1990 REGISTERED OFFICE CHANGED ON 09/08/90 FROM: HAWKSLEY IND ESTATE HAWKSLEY STREET OLDHAM OL8 4PQ

View Document

20/07/9020 July 1990 £ IC 1000/250 06/06/90 £ SR 750@1=750

View Document

28/06/9028 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9028 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9028 June 1990 ALTER MEM AND ARTS 06/06/90

View Document

08/06/908 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/906 February 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

11/07/8911 July 1989 NEW DIRECTOR APPOINTED

View Document

07/12/887 December 1988 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

25/11/8825 November 1988 REGISTERED OFFICE CHANGED ON 25/11/88 FROM: HAWKSLEY INDUSTRIAL ESTATE MANCHESTER ROAD HOLLINWOOD OLDHAM

View Document

09/06/889 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8723 November 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

25/10/8725 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

02/10/872 October 1987 DIRECTOR RESIGNED

View Document

06/01/876 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

24/06/6524 June 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information