SPELLMAN & WALKER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

15/01/2515 January 2025 Cessation of Spellman & Walker Group Limited as a person with significant control on 2024-12-31

View Document

15/01/2515 January 2025 Notification of Spellman & Walker Holdings Limited as a person with significant control on 2024-12-31

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

11/06/2411 June 2024 Director's details changed for Edward Marsh on 2024-05-31

View Document

11/06/2411 June 2024 Secretary's details changed for Edward Marsh on 2024-05-31

View Document

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

View Accounts

30/08/2330 August 2023 Accounts for a small company made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STUART RISBY / 05/04/2017

View Document

05/04/175 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL STUART RISBY / 05/04/2017

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OWEN HIRST / 19/05/2016

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/10/141 October 2014 SECRETARY APPOINTED MR NIGEL STUART RISBY

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY IAN CRAVEN

View Document

26/06/1426 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME WALKER

View Document

21/06/1321 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/09/111 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/08/1131 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/06/1120 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/06/086 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ALTER MEMORANDUM 03/04/2008

View Document

15/04/0815 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/10/078 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/061 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/03/061 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/02/061 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: GRAPHICA HOUSE DEANSTONES LANE QUEENSBURY BRADFORD BD13 2AS

View Document

11/07/0311 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/037 June 2003 RETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS

View Document

26/04/0326 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 31/05/02; NO CHANGE OF MEMBERS

View Document

29/03/0229 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS; AMEND

View Document

13/07/0113 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS; AMEND

View Document

13/07/0113 July 2001 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS; AMEND

View Document

13/07/0113 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS; AMEND

View Document

13/07/0113 July 2001 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS; AMEND

View Document

26/02/0126 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/08/004 August 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9813 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/08/962 August 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 NEW SECRETARY APPOINTED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 SECRETARY RESIGNED

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

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

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/06/942 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

22/10/9322 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/07/9323 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/06/9130 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

24/08/9024 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/08/9022 August 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/01/9012 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/03/8922 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

15/11/8815 November 1988 £ IC 7500/3840 £ SR 3660@1=3660

View Document

27/10/8827 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/10/8821 October 1988 ALTER MEM AND ARTS 29/09/88

View Document

19/01/8819 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/03/8710 March 1987 NEW DIRECTOR APPOINTED

View Document

31/01/8731 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 REGISTERED OFFICE CHANGED ON 13/06/86 FROM: GREEN END CLAYTON BRADFORD

View Document

13/03/6113 March 1961 CERTIFICATE OF INCORPORATION

View Document

13/03/6113 March 1961 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