SPLIT ENDS LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

14/05/1914 May 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

07/09/187 September 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

27/09/1727 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

21/10/1621 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

25/02/1625 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / TONY LANGFORD / 13/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STANLEY TAYLOR / 24/02/2015

View Document

24/02/1524 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES BINNINGTON / 13/02/2015

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 145-155 EWELL ROAD SURBITON SURREY KT6 6AW

View Document

11/03/1411 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

27/02/1327 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 SECRETARY'S CHANGE OF PARTICULARS / TREVOR SANDERS / 01/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SANDERS / 01/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / TONY LANGFORD / 01/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STANLEY TAYLOR / 01/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES BINNINGTON / 01/02/2013

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES BINNINGTON / 24/02/2012

View Document

29/02/1229 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TONY LANGFORD / 01/03/2011

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

02/03/112 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/07/1029 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY LANGFORD / 01/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SANDERS / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES BINNINGTON / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TAYLOR / 01/10/2009

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/12/0914 December 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR ANNA LEWIS-OWEN

View Document

21/02/0821 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/07/0728 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/03/0320 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0320 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0320 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS; AMEND

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 17A HIGH STREET NEW MALDEN SURREY KT3 4BY

View Document

05/03/035 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 13/02/01; NO CHANGE OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 13/02/00; NO CHANGE OF MEMBERS

View Document

30/09/9930 September 1999 S366A DISP HOLDING AGM 24/09/99

View Document

16/04/9916 April 1999 SECRETARY RESIGNED

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/9824 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9822 May 1998 REGISTERED OFFICE CHANGED ON 22/05/98 FROM: GRANT THORNTON GRANT THORNTON HOUSE MELTON STREET LONDON NW1 2EP

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9712 December 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: 15-19 CAVENDISH PLACE LONDON W1M 0DD

View Document

01/08/971 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9729 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 RETURN MADE UP TO 13/02/96; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/08/9424 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

23/07/9323 July 1993 REGISTERED OFFICE CHANGED ON 23/07/93 FROM: 32-34 RIDGWAY WIMBLEDON LONDON SW19

View Document

11/06/9311 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/937 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 REGISTERED OFFICE CHANGED ON 25/03/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 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