KEVIN B SPRUCE LIMITED

Company Documents

DateDescription
11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

29/09/1529 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/10/147 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/04/143 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

03/09/133 September 2013 SECRETARY'S CHANGE OF PARTICULARS / BELINDA JANE SPRUCE / 16/04/2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BRIAN SPRUCE / 16/04/2013

View Document

03/09/133 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM
7 FALDO DRIVE
MELTON MOWBRAY
LEICESTERSHIRE
LE13 1RH

View Document

17/12/1217 December 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

18/01/1218 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

06/09/116 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BRIAN SPRUCE / 24/08/2010

View Document

26/11/0926 November 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

07/09/077 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: G OFFICE CHANGED 07/09/06 7 FALDO DRIVE MELTON MOWBRAY LE13 1RH

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: G OFFICE CHANGED 04/09/06 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

24/08/0624 August 2006 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