SPIC & SPAN (UK) LIMITED

04258399
49 QUEENSDALE CRESCENT BRISTOL ENGLAND BS4 2TW

Documents

Documents
Date Category Description Pages
29 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 12 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 accounts Annual Accounts 12 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 11 Buy now
09 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 accounts Annual Accounts 11 Buy now
25 Sep 2020 officers Change of particulars for corporate secretary (Pje Company Secretarial Limited) 1 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 10 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 10 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Aug 2018 officers Change of particulars for director (Mrs Angela Marie Sadd) 2 Buy now
10 Aug 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
10 Aug 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Dec 2017 accounts Annual Accounts 10 Buy now
10 Oct 2017 officers Appointment of corporate secretary (Pje Company Secretarial Limited) 2 Buy now
25 Sep 2017 officers Termination of appointment of secretary (Ordered Management Secretary Ltd) 1 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2016 accounts Annual Accounts 9 Buy now
02 Dec 2016 officers Change of particulars for director (Ms Louise Wintle) 2 Buy now
29 Nov 2016 officers Appointment of director (Ms Louise Wintle) 2 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2015 accounts Annual Accounts 9 Buy now
29 Jul 2015 annual-return Annual Return 5 Buy now
22 Dec 2014 accounts Annual Accounts 9 Buy now
29 Jul 2014 annual-return Annual Return 5 Buy now
31 Dec 2013 accounts Annual Accounts 9 Buy now
25 Jul 2013 annual-return Annual Return 5 Buy now
19 Dec 2012 accounts Annual Accounts 6 Buy now
25 Jul 2012 annual-return Annual Return 5 Buy now
31 Dec 2011 accounts Annual Accounts 5 Buy now
27 Jul 2011 annual-return Annual Return 5 Buy now
03 Dec 2010 accounts Annual Accounts 6 Buy now
27 Jul 2010 annual-return Annual Return 5 Buy now
27 Jul 2010 address Move Registers To Sail Company 1 Buy now
27 Jul 2010 officers Change of particulars for corporate secretary (Ordered Management Secretary Ltd) 2 Buy now
27 Jul 2010 address Change Sail Address Company 1 Buy now
27 Jul 2010 officers Change of particulars for director (Angela Marie Sadd) 2 Buy now
05 Feb 2010 accounts Annual Accounts 8 Buy now
28 Jul 2009 annual-return Return made up to 25/07/09; full list of members 3 Buy now
17 Apr 2009 accounts Annual Accounts 8 Buy now
21 Jan 2009 address Registered office changed on 21/01/2009 from 227 lodge causeway fishponds bristol BS16 3QW 1 Buy now
29 Jul 2008 annual-return Return made up to 25/07/08; full list of members 3 Buy now
02 May 2008 accounts Annual Accounts 8 Buy now
27 Jul 2007 annual-return Return made up to 25/07/07; full list of members 2 Buy now
14 Jun 2007 officers Director resigned 1 Buy now
19 Mar 2007 accounts Annual Accounts 8 Buy now
07 Aug 2006 annual-return Return made up to 25/07/06; full list of members 2 Buy now
07 Aug 2006 officers Director's particulars changed 1 Buy now
21 Feb 2006 accounts Annual Accounts 1 Buy now
07 Feb 2006 address Registered office changed on 07/02/06 from: 611 fishponds road fishponds bristol BS16 3AA 1 Buy now
26 Jan 2006 mortgage Particulars of mortgage/charge 15 Buy now
25 Oct 2005 address Location of register of members (non legible) 1 Buy now
25 Oct 2005 officers Secretary resigned 1 Buy now
25 Oct 2005 officers New secretary appointed 1 Buy now
11 Aug 2005 annual-return Return made up to 25/07/05; full list of members 2 Buy now
08 Nov 2004 officers New director appointed 2 Buy now
08 Nov 2004 officers Secretary resigned 1 Buy now
02 Nov 2004 officers New secretary appointed 2 Buy now
21 Jul 2004 annual-return Return made up to 25/07/04; full list of members 6 Buy now
16 Jul 2004 address Registered office changed on 16/07/04 from: 8 unity street college green bristol BS1 5HH 1 Buy now
25 Jun 2004 accounts Annual Accounts 1 Buy now
24 Nov 2003 accounts Annual Accounts 1 Buy now
01 Sep 2003 annual-return Return made up to 25/07/03; full list of members 6 Buy now
29 Aug 2002 annual-return Return made up to 25/07/02; full list of members 6 Buy now
30 May 2002 accounts Annual Accounts 1 Buy now
30 May 2002 accounts Accounting reference date shortened from 31/07/02 to 31/03/02 1 Buy now
27 Jul 2001 officers New secretary appointed 1 Buy now
27 Jul 2001 officers New director appointed 1 Buy now
27 Jul 2001 officers Director resigned 1 Buy now
27 Jul 2001 officers Secretary resigned 1 Buy now
25 Jul 2001 incorporation Incorporation Company 13 Buy now