SPD PROPERTIES (DROITWICH) LIMITED

Company Documents

DateDescription
12/04/2312 April 2023 Final Gazette dissolved following liquidation

View Document

12/04/2312 April 2023 Final Gazette dissolved following liquidation

View Document

12/01/2312 January 2023 Return of final meeting in a members' voluntary winding up

View Document

24/11/2124 November 2021 Register inspection address has been changed to The Smithy Plough Road Tibberton Droitwich Spa WR9 7NL

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Registered office address changed from The Smithy Plough Road Tibberton Droitwich Spa Worcestershire WR9 7NL England to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 2021-11-18

View Document

18/11/2118 November 2021 Appointment of a voluntary liquidator

View Document

18/11/2118 November 2021 Declaration of solvency

View Document

18/11/2118 November 2021 Resolutions

View Document

13/10/2113 October 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/02/2115 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

05/03/205 March 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

08/01/198 January 2019 30/09/18 UNAUDITED ABRIDGED

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/01/1831 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD CHILD / 08/01/2016

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN CHILD / 08/01/2016

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD CHILD / 08/01/2016

View Document

28/09/1728 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MARTIN CHILD / 08/01/2016

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM FIRLANDS HOUSE STATION ROAD FERNHILL HEATH WORCESTER WR3 7UJ

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MARTIN CHILD / 03/09/2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD CHILD / 03/09/2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN CHILD / 03/09/2012

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 9-11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF

View Document

15/10/0915 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR SONIA CHILD

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0829 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/09/0829 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0826 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER CHILD / 26/09/2008

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/09/0728 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0728 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/09/0728 September 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 SHARES AGREEMENT OTC

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

28/09/0628 September 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