SPINLOCK HOLDINGS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Group of companies' accounts made up to 2024-12-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

10/12/2410 December 2024 Memorandum and Articles of Association

View Document

21/08/2421 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

13/09/2313 September 2023 Registered office address changed from 41 Birmingham Road Cowes Isle of Wight PO31 7BH to Spinlock Birmingham Road Cowes PO31 7BH on 2023-09-13

View Document

11/08/2311 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079123420002

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

16/05/1816 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/03/188 March 2018 05/02/18 STATEMENT OF CAPITAL GBP 40424

View Document

19/02/1819 February 2018 ADOPT ARTICLES 13/02/2018

View Document

13/02/1813 February 2018 ADOPT ARTICLES 05/02/2018

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR RODNEY HOGG

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 19/02/14 STATEMENT OF CAPITAL GBP 43301

View Document

17/02/1417 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/02/146 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER KIRBY

View Document

16/10/1316 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079123420001

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE SENIOR / 25/03/2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROSS HILL / 25/03/2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN KIRBY / 25/03/2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE SENIOR / 25/03/2013

View Document

07/03/137 March 2013 21/03/12 STATEMENT OF CAPITAL GBP 57503.00

View Document

18/02/1318 February 2013 SECOND FILING WITH MUD 17/01/13 FOR FORM AR01

View Document

22/01/1322 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

27/03/1227 March 2012 ADOPT ARTICLES 21/03/2012

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED RODNEY HOGG

View Document

27/03/1227 March 2012 21/03/12 STATEMENT OF CAPITAL GBP 54627.00

View Document

17/01/1217 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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