SPADEADAM MOTOR CLUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/05/232 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 11/02/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 11/02/15 NO MEMBER LIST

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY HETTRICK

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED ERIC NEIL RITCHIE

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 11/02/14 NO MEMBER LIST

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 11/02/13 NO MEMBER LIST

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 11/02/12 NO MEMBER LIST

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 11/02/11 NO MEMBER LIST

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID HETTRICK / 11/02/2010

View Document

05/03/105 March 2010 11/02/10 NO MEMBER LIST

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LINDSAY / 11/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE ROBINSON / 11/02/2010

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM E.J.WILLIAMS&CO 4 BRUNSWICK STREET CARLISLE CA1 1PP

View Document

07/06/097 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 ANNUAL RETURN MADE UP TO 11/02/09

View Document

23/10/0823 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 ANNUAL RETURN MADE UP TO 11/02/08

View Document

05/03/085 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/03/085 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 ANNUAL RETURN MADE UP TO 11/02/07

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 ANNUAL RETURN MADE UP TO 11/02/06

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 ANNUAL RETURN MADE UP TO 11/02/05

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/03/046 March 2004 ANNUAL RETURN MADE UP TO 11/02/04

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 ANNUAL RETURN MADE UP TO 11/02/03

View Document

25/09/0225 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 ANNUAL RETURN MADE UP TO 11/02/02

View Document

05/09/015 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 ANNUAL RETURN MADE UP TO 11/02/01

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/03/001 March 2000 ANNUAL RETURN MADE UP TO 11/02/00

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/03/995 March 1999 ANNUAL RETURN MADE UP TO 11/02/99

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 ANNUAL RETURN MADE UP TO 11/02/98

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/03/9711 March 1997 ANNUAL RETURN MADE UP TO 11/02/97

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/03/965 March 1996 ANNUAL RETURN MADE UP TO 11/02/96

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/08/952 August 1995 AUDITOR'S RESIGNATION

View Document

02/03/952 March 1995 ANNUAL RETURN MADE UP TO 11/02/95

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/03/948 March 1994 REGISTERED OFFICE CHANGED ON 08/03/94

View Document

08/03/948 March 1994 ANNUAL RETURN MADE UP TO 11/02/94

View Document

27/10/9327 October 1993 ACCOUNTING REF. DATE SHORT FROM 10/03 TO 31/12

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/03/93

View Document

22/02/9322 February 1993 ANNUAL RETURN MADE UP TO 11/02/93

View Document

22/02/9322 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9230 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 10/03

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 REGISTERED OFFICE CHANGED ON 19/02/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information