SPONDON ENGINEERING LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/10/1928 October 2019 PREVEXT FROM 31/03/2019 TO 31/08/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTON MOTORCYCLES (UK) LTD

View Document

26/04/1926 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART GARNER

View Document

31/08/1831 August 2018 31/03/17 UNAUDITED ABRIDGED

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

31/05/1831 May 2018 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

18/01/1618 January 2016 SECOND FILING WITH MUD 24/06/13 FOR FORM AR01

View Document

18/01/1618 January 2016 SECOND FILING WITH MUD 24/06/15 FOR FORM AR01

View Document

18/01/1618 January 2016 SECOND FILING WITH MUD 24/06/14 FOR FORM AR01

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/06/1430 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM, 78 NOTTINGHAM ROAD, SPONDON, DERBY, DE21 7NL, ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM, 175 LADYBANK ROAD, MICKLEOVER, DERBY, DE3 0QF

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/03/1319 March 2013 COMPANY NAME CHANGED SPONDON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 19/03/13

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED STUART JAMES GARNER

View Document

11/03/1311 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, SECRETARY LORRAINE TILLER

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR LORRAINE TILLER

View Document

31/08/1231 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/09/1121 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM, INGRAM HOUSE MERIDIAN WAY, NORWICH, NR7 0TA

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/11/104 November 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MRS LORRAINE TILLER

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEWART TILLER

View Document

01/06/101 June 2010 SECRETARY APPOINTED MRS LORRAINE TILLER

View Document

04/09/094 September 2009 RE-CLASSIFY SHARES 24/08/2009

View Document

24/08/0924 August 2009 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