CP & HM SPIVEY LIMITED

Company Documents

DateDescription
06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM HIGHRIDGE 1B FLATGATE HOWDEN GOOLE NORTH HUMBERSIDE DN14 7AG ENGLAND

View Document

16/06/1616 June 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM TRUSTED ACCOUNTING SPECIALISTS LTD 40 GRACECHURCH STREET LONDON EC3V 0BT

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

01/01/161 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

27/04/1527 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

06/12/146 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O TAS ACCOUNTING SERVICES LIMITED 27 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EW

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM C/O TOTAL ACCOUNTING SERVICES LTD FLOOR 2 27 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EW UNITED KINGDOM

View Document

18/06/1418 June 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

04/04/124 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/04/114 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MAY SPIVEY / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL SPIVEY / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/10/0827 October 2008 GBP NC 100/101 23/09/2008

View Document

18/09/0818 September 2008 PREVSHO FROM 30/04/2008 TO 05/04/2008

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM TOTAL ACCOUNTING SERVICES L QUEENSWAY HOUSE QUUENSWAY BOGNOR REGIS WEST SUSSEX PO21 1QT

View Document

05/04/085 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 COMPANY NAME CHANGED HAWKBAY ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/07/07

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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