SPINNING CLOCK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Secretary's details changed for Mr David Lister on 2025-04-09

View Document

14/04/2514 April 2025 Director's details changed for Mr David Lister on 2025-04-09

View Document

14/04/2514 April 2025 Change of details for Spinning Clock Holdings Limited as a person with significant control on 2025-04-09

View Document

14/04/2514 April 2025 Registered office address changed from The Loft 3 Plumptre Street Lace Market Nottinghamshire NG1 1JL England to Barn One Holly Farm Clipstone Road Edwinstowe Nottinghamshire NG21 9JD on 2025-04-14

View Document

09/10/249 October 2024 Cessation of David Lister as a person with significant control on 2016-04-06

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-18 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-18 with updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM THE LOFT 3 PLUMTRE STREET LACE MARKET NOTTINGHAMSHIRE NG1 1JL

View Document

24/02/1724 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LISTER / 24/02/2017

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LISTER / 24/02/2017

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

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

View Accounts

23/09/1623 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/09/15

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

28/09/1528 September 2015 18/09/15 STATEMENT OF CAPITAL GBP 917

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045402130002

View Document

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045402130001

View Document

07/10/147 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

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

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LISTER / 04/02/2014

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LISTER / 01/09/2013

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM, C/O SPINNING CLOCK LIMITED, LACE MARKET HOUSE 45-56 HIGH PAVEMENT, LACE MARKET, NOTTINGHAM, NG1 1HW, UNITED KINGDOM

View Document

03/10/133 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LISTER / 01/09/2013

View Document

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

View Accounts

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/11/1213 November 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM, LACE MARKET HOUSE 54-56 HIGH PAVEMENT, LACE MARKET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 1HW, UNITED KINGDOM

View Document

26/10/1126 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

26/10/1126 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID LISTER / 01/06/2011

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/03/1111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID LISTER / 01/03/2011

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM, UNIT 18 BEESTON BUSINESS PARK, BEESTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG9 2ND

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD TURNER

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD TURNER / 01/11/2009

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LISTER / 15/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID LISTER / 15/09/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/09/0920 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/09/0920 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0920 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM, UNIT BEESTON BUSINESS PARK18 TECHNOLOGY DRIVE, BEESTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG9 2ND

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD TURNER / 01/11/2008

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM, UNIT 18 S G C S BUSINESS PARK, TECHNOLOGY DRIVE, BEESTON, NOTTINGHAM, NG9 2ND

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/10/0814 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0814 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM, UNIT 18 SGCS BUSINESS PARK TECHNOLOGY DRIVE, BEESTON, NOTTINGHAMSHIRE, NG9 2ND

View Document

14/10/0814 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM, UNIT 16 S G C S BUSINESS PARK, TECHNOLOGY DRIVE, BEESTON, NOTTINGHAM, NG9 2ND

View Document

15/10/0715 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS; AMEND

View Document

24/11/0624 November 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/11/0620 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: UNIT 16 SGCS BUSINESS PARK, TECHNOLOGY DRIVE, BEESTON, NOTTINGHAMSHIRE NG9 2ND

View Document

20/11/0620 November 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

17/08/0617 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: UNIT C1 TECHNOLOGY DRIVE, BEESTON, NOTTINGHAM, NOTTINGHAMSHIRE NG9 2ND

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: 5 JASMINE COURT, HEANOR, DERBYSHIRE DE75 7RY

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0327 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 5 JASMINE COURT, HEANOR, DERBYSHIRE DE75 7RY

View Document

12/02/0312 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: 189 REDDISH ROAD, STOCKPORT, CHESHIRE SK5 7HR

View Document

26/09/0226 September 2002 S386 DISP APP AUDS 19/09/02

View Document

26/09/0226 September 2002 S366A DISP HOLDING AGM 19/09/02

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 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