SPIDERGROUP LTD

Company Documents

DateDescription
04/09/244 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

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

View Accounts

05/09/235 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

07/02/237 February 2023 Registered office address changed from [Here] Bath Road Arnos Vale Bristol BS4 3AP United Kingdom to Runway East Victoria Street Bristol BS1 6AA on 2023-02-07

View Document

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

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/10/1817 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM [HERE] 470 BATH ROAD BRISTOL BS4 3HG UNITED KINGDOM

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

26/10/1626 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

20/11/1520 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/09/1517 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/09/141 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

22/10/1322 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/09/1317 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM FIRST FLOOR ALEXANDER HOUSE TELEPHONE AVENUE BRISTOL BS1 4BS

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY COOK / 01/11/2011

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRIS FALCONER

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/1027 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR CHRIS BENJAMIN DAVID FALCONER

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL HANCOCK

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL HANCOCK

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/10/095 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 15 ORCHARD STREET BRISTOL BS1 5DX

View Document

01/10/081 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

23/06/0823 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

11/09/0711 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: UNIVERSITY GATE EAST, PARK ROW CLIFTON BRISTOL BS1 5UB

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 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