D.W. SPINKS (EMBOSSING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Memorandum and Articles of Association

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

03/08/203 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

05/08/195 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARY DONALD SPINKS / 24/11/2017

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MR GARY DONALD SPINKS / 24/11/2017

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/03/159 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/03/1424 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY DONALD SPINKS / 13/01/2014

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY DONALD SPINKS / 30/09/2013

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/03/135 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/03/1228 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY DONALD SPINKS / 03/01/2011

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/04/1112 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY GAIL BUSSEY

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/03/1011 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DONALD SPINKS / 01/01/2010

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM UNIT 3 HALE WHARF FERRY LANE TOTTENHAM LONDON N17 9NF

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: C/O TRUSTIENT BUCKINGHAM HOUSE EAST THE BROADWAY STANMORE MIDDLESEX HA7 4EB

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/05/002 May 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/04/993 April 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

07/05/987 May 1998 NEW SECRETARY APPOINTED

View Document

07/05/987 May 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98 FROM: C/O JESSA & CO BUCKINGHAM HOUSE EAST THE BROADWAY STANMORE MIDDLESEX HA7 4EB

View Document

06/03/986 March 1998 REGISTERED OFFICE CHANGED ON 06/03/98 FROM: 54/56 SUN STREET WALTHAM ABBEY ESSEX EN9 1EJ

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 S-DIV 23/10/96

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

29/02/9629 February 1996 MINUTES

View Document

29/02/9629 February 1996 RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

13/03/9513 March 1995 RETURN MADE UP TO 26/02/95; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/10

View Document

26/05/9426 May 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

24/02/9424 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

20/04/9320 April 1993 EXEMPTION FROM APPOINTING AUDITORS 24/06/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9226 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 26/02/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 EXEMPTION FROM APPOINTING AUDITORS 24/06/91

View Document

26/03/9226 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9114 March 1991 RETURN MADE UP TO 26/02/91; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 NEW DIRECTOR APPOINTED

View Document

31/05/9031 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/03/9019 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 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