SPINKS & DENNING LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Termination of appointment of Michael Andrew Lonnon as a director on 2024-12-09

View Document

13/12/2413 December 2024 Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 2024-12-09

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

24/04/2424 April 2024 Termination of appointment of Omolola Olutomilayo Adedoyin as a director on 2024-04-24

View Document

24/04/2424 April 2024 Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on 2024-04-24

View Document

24/04/2424 April 2024 Appointment of Jennifer Canty as a secretary on 2024-04-24

View Document

24/04/2424 April 2024 Appointment of Jennifer Canty as a director on 2024-04-24

View Document

18/04/2418 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

09/10/239 October 2023 Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on 2023-10-09

View Document

09/10/239 October 2023 Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 2023-10-09

View Document

03/08/233 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/07/2311 July 2023 Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on 2023-07-07

View Document

11/07/2311 July 2023 Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on 2023-07-07

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

21/09/2121 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/06/2114 June 2021 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

25/03/1525 March 2015 SAIL ADDRESS CHANGED FROM:
THAMES HOUSE PORTSMOUTH ROAD
ESHER
SURREY
KT10 9AD
UNITED KINGDOM

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CARR

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY CARR / 31/03/2011

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 28/03/2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM
80 NEW BOND STREET
LONDON
W1S 1SB
UNITED KINGDOM

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARNEY

View Document

06/01/116 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 SAIL ADDRESS CHANGED FROM:
2 PIRIES PLACE
HORSHAM
WEST SUSSEX
RH12 1EH
ENGLAND

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARNEY / 09/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY CARR / 01/04/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANDREW / 18/03/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 11/01/2010

View Document

05/01/105 January 2010 Annual return made up to 2010-01-01 with full list of shareholders

View Document

05/01/105 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANDREW / 16/11/2009

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN CLAPHAM / 19/01/2009

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND PEACOCK

View Document

08/01/098 January 2009 DIRECTOR APPOINTED PETER ROBERT ANDREW

View Document

06/01/096 January 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM
SECOND FLOOR BEECH HOUSE
551 AVEBURY BOULEVARD
MILTON KEYNES
MK9 3DR

View Document

02/01/092 January 2009 SECRETARY APPOINTED COLIN RICHARD CLAPHAM

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY PETER CARR

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM
SAINT DAVIDS COURT
UNION STREET
WOLVERHAMPTON
WEST MIDLANDS
WV1 3JE

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/05/0828 May 2008

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED CHRISTOPHER CARNEY

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN MURRIN

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED RAYMOND ANTHONY PEACOCK

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN SUTCLIFFE

View Document

29/02/0829 February 2008 DIRECTOR AND SECRETARY APPOINTED PETER ANTHONY CARR

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES JORDAN

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM:
MANNING HOUSE
22 CARLISLE PLACE
LONDON
SW1 1JA

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 APOINTING DIRECTORS 31/10/01

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM:
8 SUFFOLK STREET
LONDON
SW1Y 4HG

View Document

12/07/0112 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

29/09/9929 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED

View Document

02/03/982 March 1998 SECRETARY RESIGNED

View Document

05/12/975 December 1997 EXEMPTION FROM APPOINTING AUDITORS 26/11/97

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/04/9710 April 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 EXEMPTION FROM APPOINTING AUDITORS 02/04/97

View Document

07/02/977 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 REGISTERED OFFICE CHANGED ON 30/01/97 FROM:
FRIARS GATE
1011 STRATFORD ROAD
SOLIHULL
WEST MIDLANDS B90 4BN

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 REGISTERED OFFICE CHANGED ON 16/02/95 FROM:
ARDEN HOUSE
OAKENSHAW ROAD
SHIRLEY
SOLIHULL WEST MIDLANDS B90 4QY

View Document

07/11/947 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

12/04/9412 April 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/947 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

18/03/9318 March 1993 RETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

02/06/922 June 1992 RETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991 NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

04/06/904 June 1990 DIRECTOR RESIGNED

View Document

10/11/8910 November 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/898 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/10

View Document

08/02/898 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/898 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/886 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/8818 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/8818 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/8818 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/8818 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/8818 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/8818 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/8818 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/8818 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

05/07/885 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/8827 June 1988 RETURN MADE UP TO 28/03/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

02/12/872 December 1987 NEW DIRECTOR APPOINTED

View Document

30/11/8730 November 1987 DIRECTOR RESIGNED

View Document

06/10/876 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/874 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8723 June 1987 RETURN MADE UP TO 06/03/87; NO CHANGE OF MEMBERS

View Document

13/06/8713 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/872 April 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

27/02/8727 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/8726 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/8726 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/876 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8730 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8626 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8612 August 1986 ANNUAL RETURN MADE UP TO 13/05/86

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

28/02/7728 February 1977 ANNUAL ACCOUNTS MADE UP DATE 31/05/75

View Document


More Company Information