SPRATT ENDICOTT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewStatement of capital following an allotment of shares on 2025-08-08

View Document

13/08/2513 August 2025 NewAppointment of Emma Claire Daniels as a director on 2025-08-08

View Document

13/08/2513 August 2025 NewAppointment of Andrew James Querelle as a director on 2025-08-08

View Document

12/08/2512 August 2025 NewMemorandum and Articles of Association

View Document

12/08/2512 August 2025 NewResolutions

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

31/03/2531 March 2025 Termination of appointment of Andrew Aidan Woods as a director on 2025-03-31

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Mortgage miscellaneous for charge

View Document

09/08/249 August 2024 Notification of a person with significant control statement

View Document

31/07/2431 July 2024 Purchase of own shares.

View Document

31/07/2431 July 2024 Cancellation of shares. Statement of capital on 2024-07-22

View Document

18/07/2418 July 2024 Cessation of Lucy Gordon as a person with significant control on 2024-07-18

View Document

18/07/2418 July 2024 Termination of appointment of John Ernest Spratt as a director on 2024-07-18

View Document

18/07/2418 July 2024 Cessation of Andrew Aidan Woods as a person with significant control on 2024-07-18

View Document

18/07/2418 July 2024 Cessation of John Ernest Spratt as a person with significant control on 2024-07-18

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

18/04/2318 April 2023 Memorandum and Articles of Association

View Document

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

View Accounts

28/03/2328 March 2023 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

10/01/2210 January 2022 Termination of appointment of Shamsher Singh Pangu as a director on 2021-12-22

View Document

08/01/228 January 2022 Cancellation of shares. Statement of capital on 2021-12-22

View Document

08/01/228 January 2022 Purchase of own shares.

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

15/12/2115 December 2021 Cancellation of shares. Statement of capital on 2021-12-02

View Document

15/12/2115 December 2021 Purchase of own shares.

View Document

14/12/2114 December 2021 Appointment of Mr Guy Congreve Stephenson as a director on 2021-12-09

View Document

03/12/213 December 2021 Termination of appointment of David Hugh Northcote Inch as a director on 2021-12-02

View Document

11/10/2111 October 2021 Cancellation of shares. Statement of capital on 2021-05-14

View Document

30/07/2130 July 2021 Purchase of own shares.

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ENDICOTT

View Document

05/05/205 May 2020 CESSATION OF DAVID ENDICOTT AS A PSC

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/09/196 September 2019 06/08/19 STATEMENT OF CAPITAL GBP 4545.000

View Document

03/09/193 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR PATRICK ANTHONY RICHARD MULCARE

View Document

02/07/192 July 2019 11/06/19 STATEMENT OF CAPITAL GBP 3243.000

View Document

21/06/1921 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/06/1921 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY GORDON

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HUGHES

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 CESSATION OF MARTIN CHRISTOPHER HUGHES AS A PSC

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITING

View Document

16/04/1916 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/1916 April 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/04/1916 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 3770.000

View Document

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

View Accounts

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080303430001

View Document

24/07/1824 July 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080303430003

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MEAKIN

View Document

30/05/1830 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1830 May 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/05/1830 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 4072.000

View Document

01/05/181 May 2018 03/04/17 STATEMENT OF CAPITAL GBP 4374

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

01/02/181 February 2018 NOTICE OF REMOVAL OF A FILING FROM THE COMPANY RECORD

View Document

18/01/1818 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

11/01/1811 January 2018 ADOPT ARTICLES 03/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER HUGHES / 30/06/2016

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MRS LUCY GORDON

View Document

13/04/1713 April 2017 ADOPT ARTICLES 03/04/2017

View Document

27/01/1727 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

05/05/165 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 DIRECTOR APPOINTED RICHARD GWYNNE

View Document

15/04/1615 April 2016 ADOPT ARTICLES 31/03/2016

View Document

15/04/1615 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 2797.000

View Document

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

07/05/157 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/10/1429 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 1320

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED JOHN HOWARD DAVIS MEAKIN

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED SHAMSHER SINGH PANGU

View Document

11/08/1411 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080303430001

View Document

08/05/148 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 1116.000

View Document

08/05/148 May 2014 DIRECTOR APPOINTED DAVID WHITING

View Document

08/05/148 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

25/02/1425 February 2014 19/02/14 STATEMENT OF CAPITAL GBP 1007

View Document

24/02/1424 February 2014 SUB-DIVISION 19/02/14

View Document

24/02/1424 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/05/133 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/06/121 June 2012 03/05/12 STATEMENT OF CAPITAL GBP 7

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MARTIN CHRISTOPHER HUGHES

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED HITENDRA GANSAM RAMBHAI PATEL

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED DAVID ENDICOTT

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED DAVID HUGH NORTHCOTE INCH

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED CAROL ANN SHAW

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED ANDREW AIDAN WOODS

View Document

19/04/1219 April 2012 COMPANY NAME CHANGED GILMARDE LIMITED CERTIFICATE ISSUED ON 19/04/12

View Document

19/04/1219 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1213 April 2012 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