J.S. SPURRELL PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

08/04/258 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/03/2531 March 2025 Director's details changed for Mr John Seymour Spurrell on 2025-01-01

View Document

31/03/2531 March 2025 Change of details for Mr John Seymour Spurrell as a person with significant control on 2025-01-01

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-06-30

View Document

19/09/2419 September 2024 Satisfaction of charge 6 in full

View Document

19/09/2419 September 2024 Satisfaction of charge 8 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/01/228 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/03/2120 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/04/157 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SEYMOUR SPURRELL / 01/04/2014

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/04/1128 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM PRYN COURT THE MILLFIELDS PLYMOUTH DEVON PL1 3JB

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES SPURRELL / 01/01/2010

View Document

16/04/1016 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SEYMOUR SPURRELL / 01/01/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE LYNN HANCOCK / 01/01/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SPURRELL / 01/01/2010

View Document

13/09/0913 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEANNE HANCOCK / 04/09/2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

26/06/0426 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0426 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0426 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0426 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0426 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0426 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 10 THE CRESCENT PLYMOUTH DEVON PL1 3AB

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: 17 ADDISON ROAD NORTH HILL PLYMOUTH DEVON PL4 8LL

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/01/9828 January 1998 SECRETARY RESIGNED

View Document

28/01/9828 January 1998 NEW SECRETARY APPOINTED

View Document

17/04/9717 April 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

15/08/9615 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/967 April 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/09/9526 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 REGISTERED OFFICE CHANGED ON 13/07/95 FROM: 8 QUEEN ANNE TERRACE NORTH HILL PLYMOUTH PL4 8EG

View Document

13/04/9513 April 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/05/945 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/05/945 May 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 AUDITOR'S RESIGNATION

View Document

18/02/9418 February 1994 REGISTERED OFFICE CHANGED ON 18/02/94 FROM: 117 THE RIDGEWAY PLYMPTON PLYMOUTH DEVON PL7 3AA

View Document

04/05/934 May 1993 RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

28/05/9228 May 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/12/912 December 1991 AUDITOR'S RESIGNATION

View Document

19/11/9119 November 1991 REGISTERED OFFICE CHANGED ON 19/11/91 FROM: CAREW WHARF MARINE DRIVE TORPOINT CORNWALL PL11 2EH

View Document

13/08/9113 August 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 RETURN MADE UP TO 05/04/91; NO CHANGE OF MEMBERS

View Document

25/01/9125 January 1991 AUDITOR'S RESIGNATION

View Document

04/01/914 January 1991 AUDITOR'S RESIGNATION

View Document

24/04/9024 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 RETURN MADE UP TO 05/04/90; NO CHANGE OF MEMBERS

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

21/08/8921 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8915 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8915 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8915 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/8919 January 1989 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 REGISTERED OFFICE CHANGED ON 11/01/89 FROM: CAREW WHARF MARINE DRIVE TORPOINT CORNWALL , PL11 2EH

View Document

22/12/8822 December 1988 REGISTERED OFFICE CHANGED ON 22/12/88 FROM: SPURRELS GARAGE 125 ANTONY ROAD TORPOINT CORWALL PL11 2JY

View Document

04/12/884 December 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

02/08/882 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/884 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/86

View Document

06/11/866 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information