SPURN BIRD OBSERVATORY TRUST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

05/08/245 August 2024 Cessation of Anthony David Hull as a person with significant control on 2023-12-21

View Document

05/08/245 August 2024 Termination of appointment of Anthony David Hull as a director on 2023-12-21

View Document

05/08/245 August 2024 Micro company accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

18/11/2218 November 2022 Notification of Sarah Jane Harris as a person with significant control on 2022-11-08

View Document

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

View Accounts

24/12/2124 December 2021 Change of details for Mr Timothy David Jones as a person with significant control on 2021-01-15

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

24/12/2124 December 2021 Director's details changed for Mr Timothy David Jones on 2021-01-15

View Document

23/12/2123 December 2021 Director's details changed for Mr Robert Adams on 2021-03-31

View Document

23/12/2123 December 2021 Change of details for Mr Robert Adams as a person with significant control on 2021-03-31

View Document

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

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074742870003

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 CESSATION OF IAN WILLIAM SMITH AS A PSC

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR ANTHONY DAVID HULL

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID HULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM SMITH / 06/04/2016

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR TIMOTHY DAVID JONES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY DAVID JONES

View Document

08/08/178 August 2017 CESSATION OF GARRY CHRISTOPHER TAYLOR AS A PSC

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR GARRY TAYLOR

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074742870002

View Document

11/01/1611 January 2016 20/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074742870001

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 20/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROY TAYLOR

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR GARRY CHRISTOPHER TAYLOR

View Document

13/01/1413 January 2014 20/12/13 NO MEMBER LIST

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM SMITH / 21/12/2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 20/12/12 NO MEMBER LIST

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COVERDALE

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN GLAVES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 DIRECTOR APPOINTED MR ROBERT ADAMS

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR ROY TAYLOR

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 20/12/11 NO MEMBER LIST

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

25/01/1125 January 2011 DIRECTOR APPOINTED DR IAN GLAVES

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED IAN SMITH

View Document

20/12/1020 December 2010 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