R. SPIVEY AND SON LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Notice to Registrar of Companies of Notice of disclaimer |
26/04/2526 April 2025 | Notice to Registrar of Companies of Notice of disclaimer |
26/04/2526 April 2025 | Notice to Registrar of Companies of Notice of disclaimer |
09/04/259 April 2025 | Appointment of a voluntary liquidator |
09/04/259 April 2025 | Registered office address changed from 30 Pheasant Drive Birstall Batley West Yorkshire WF17 9LT to Ferriby Hall, 2 High Street North Ferriby East Riding of Yorkshire HU14 3JP on 2025-04-09 |
09/04/259 April 2025 | Statement of affairs |
09/04/259 April 2025 | Resolutions |
03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
10/07/2410 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
21/12/2321 December 2023 | Termination of appointment of Joshua Hutton Robinson as a secretary on 2023-12-21 |
21/12/2321 December 2023 | Appointment of Mr Ian Othick as a director on 2023-12-21 |
21/12/2321 December 2023 | Termination of appointment of Joshua Hutton Robinson as a director on 2023-12-21 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-29 with updates |
10/10/2310 October 2023 | Termination of appointment of David Lee Roebuck as a director on 2023-09-27 |
21/06/2321 June 2023 | Previous accounting period shortened from 2023-07-31 to 2023-04-30 |
21/06/2321 June 2023 | Cessation of Spivey Holdings Limited as a person with significant control on 2023-06-16 |
21/06/2321 June 2023 | Appointment of Mr David Lee Roebuck as a director on 2023-06-16 |
21/06/2321 June 2023 | Notification of Cleaneco Group Limited as a person with significant control on 2023-06-16 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
12/04/2312 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
07/04/227 April 2022 | Termination of appointment of David Harold Garsed as a director on 2022-04-06 |
07/04/227 April 2022 | Termination of appointment of David Harold Garsed as a secretary on 2022-04-06 |
07/04/227 April 2022 | Cessation of Alexandrina Garsed as a person with significant control on 2022-04-06 |
07/04/227 April 2022 | Cessation of David Harold Garsed as a person with significant control on 2022-04-06 |
07/04/227 April 2022 | Notification of Spivey Holdings Limited as a person with significant control on 2022-04-06 |
07/04/227 April 2022 | Appointment of Mr Joshua Hutton Robinson as a director on 2022-04-06 |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-07-31 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-21 with updates |
06/01/226 January 2022 | Notification of Alexandrina Garsed as a person with significant control on 2016-04-06 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/04/2126 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
18/03/2018 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/03/1929 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
16/03/1816 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
04/01/164 January 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
01/12/151 December 2015 | RETURN OF PURCHASE OF OWN SHARES |
01/12/151 December 2015 | 02/11/15 STATEMENT OF CAPITAL GBP 4900 |
27/11/1527 November 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
09/11/159 November 2015 | ALTER ARTICLES 02/10/2015 |
06/11/156 November 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPIVEY |
21/10/1521 October 2015 | ARTICLES OF ASSOCIATION |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
04/09/154 September 2015 | DIRECTOR APPOINTED MR DAVID HAROLD GARSED |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
15/01/1515 January 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
02/01/142 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
02/01/132 January 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
02/05/122 May 2012 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORRISSEY |
05/01/125 January 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
10/01/1110 January 2011 | Annual return made up to 28 December 2010 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
15/01/1015 January 2010 | Annual return made up to 28 December 2009 with full list of shareholders |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
19/05/0919 May 2009 | APPOINTMENT TERMINATED DIRECTOR MICHAEL BLAY |
06/02/096 February 2009 | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
20/06/0820 June 2008 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 54 UPPER STATION ROAD BATLEY WEST YORKSHIRE WF17 5TA |
02/01/082 January 2008 | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
18/01/0718 January 2007 | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | NEW DIRECTOR APPOINTED |
06/06/066 June 2006 | NEW DIRECTOR APPOINTED |
24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
03/01/063 January 2006 | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS |
10/01/0510 January 2005 | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS |
16/11/0416 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
14/01/0414 January 2004 | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS |
05/11/035 November 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03 |
02/01/032 January 2003 | RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS |
17/12/0217 December 2002 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02 |
10/05/0210 May 2002 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01 |
04/01/024 January 2002 | RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS |
10/05/0110 May 2001 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00 |
08/01/018 January 2001 | RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS |
07/03/007 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
28/01/0028 January 2000 | RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS |
22/10/9922 October 1999 | PARTICULARS OF MORTGAGE/CHARGE |
23/02/9923 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
05/01/995 January 1999 | RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS |
06/04/986 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
10/02/9810 February 1998 | RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS |
01/04/971 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
26/01/9726 January 1997 | RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS |
19/02/9619 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
19/02/9619 February 1996 | RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS |
15/03/9515 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
23/02/9523 February 1995 | RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS |
13/12/9413 December 1994 | SECRETARY'S PARTICULARS CHANGED |
23/03/9423 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 |
23/03/9423 March 1994 | PARTICULARS OF MORTGAGE/CHARGE |
23/03/9423 March 1994 | RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS |
23/02/9323 February 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
23/02/9323 February 1993 | RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS |
16/02/9216 February 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
11/02/9211 February 1992 | RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS |
03/02/923 February 1992 | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/07/91 |
04/03/914 March 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 |
04/03/914 March 1991 | RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS |
21/02/9021 February 1990 | RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS |
21/02/9021 February 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89 |
20/02/8920 February 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88 |
20/02/8920 February 1989 | RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS |
21/04/8821 April 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87 |
21/04/8821 April 1988 | RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS |
16/01/8716 January 1987 | RETURN MADE UP TO 28/12/86; FULL LIST OF MEMBERS |
16/01/8716 January 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86 |
21/07/8021 July 1980 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of R. SPIVEY AND SON LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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