SPIT AND SAWDUST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / SPIT AND SAWDUST (HOLDINGS) LIMITED / 10/05/2019

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / AURUM INVESTMENTS LIMITED / 10/05/2019

View Document

10/05/1910 May 2019 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN GRINDLEY / 10/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / SPIT AND SAWDUST (HOLDINGS) LIMITED / 06/09/2017

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM VANTAGE POINT WOODWATER PARK PYNES HILL EXETER EX2 5FD

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRINDLEY / 26/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CHANGE PERSON AS DIRECTOR

View Document

11/12/1711 December 2017 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN GRINDLEY / 08/12/2017

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRINDLEY / 08/12/2017

View Document

14/09/1714 September 2017 CESSATION OF STEPHEN RICHARD OXENBRIDGE AS A PSC

View Document

14/09/1714 September 2017 CESSATION OF DAVID JOHN GRINDLEY AS A PSC

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPIT AND SAWDUST (HOLDINGS) LIMITED

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OXENBRIDGE

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

15/08/1615 August 2016 SAIL ADDRESS CREATED

View Document

10/06/1610 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

21/01/1521 January 2015 31/12/14 STATEMENT OF CAPITAL GBP 275002

View Document

21/01/1521 January 2015 ADOPT ARTICLES 31/12/2014

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 SECRETARY APPOINTED DAVID JOHN GRINDLEY

View Document

04/06/144 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY RUSKIN HOUSE COMPANY SERVICES LIMITED

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM RUSKIN HOUSE 40/41 MUSEUM STREET LONDON WC1A 1LT

View Document

16/07/1316 July 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

09/05/139 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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