SPENCER BOYD ASSOCIATES LIMITED

04857402
14 PRINCE OF WALES DRIVE, PRINCE OF WALES DRIVE BATTERSEA LONDON SW11 4SF

Documents

Documents
Date Category Description Pages
16 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2024 accounts Annual Accounts 10 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 accounts Annual Accounts 3 Buy now
13 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 May 2022 accounts Annual Accounts 3 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2021 accounts Annual Accounts 2 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2020 accounts Annual Accounts 2 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Aug 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
28 May 2019 accounts Annual Accounts 2 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
11 Sep 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2017 accounts Annual Accounts 3 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2016 accounts Annual Accounts 4 Buy now
21 Oct 2015 annual-return Annual Return 5 Buy now
03 Jun 2015 accounts Annual Accounts 4 Buy now
01 Sep 2014 annual-return Annual Return 5 Buy now
17 Jun 2014 accounts Annual Accounts 4 Buy now
29 Aug 2013 annual-return Annual Return 5 Buy now
11 Jul 2013 accounts Annual Accounts 4 Buy now
10 Oct 2012 annual-return Annual Return 5 Buy now
29 May 2012 accounts Annual Accounts 3 Buy now
26 Sep 2011 annual-return Annual Return 5 Buy now
08 Jun 2011 accounts Annual Accounts 3 Buy now
21 Sep 2010 accounts Annual Accounts 3 Buy now
13 Sep 2010 annual-return Annual Return 5 Buy now
13 Sep 2010 officers Change of particulars for director (Thomas Spencer Wilson Boyd) 2 Buy now
07 Sep 2009 annual-return Return made up to 06/08/09; full list of members 3 Buy now
02 Sep 2009 accounts Annual Accounts 3 Buy now
05 Dec 2008 accounts Annual Accounts 3 Buy now
02 Dec 2008 annual-return Return made up to 06/08/08; full list of members 3 Buy now
25 Sep 2007 address Registered office changed on 25/09/07 from: c/o gosschalks queens gardens kingston upon hull east yorkshire HU1 3DZ 1 Buy now
23 Sep 2007 accounts Annual Accounts 3 Buy now
20 Sep 2007 annual-return Return made up to 06/08/07; no change of members 7 Buy now
16 Aug 2006 accounts Annual Accounts 3 Buy now
11 Jan 2006 annual-return Return made up to 06/08/05; full list of members 7 Buy now
10 Aug 2005 accounts Annual Accounts 3 Buy now
29 Sep 2004 annual-return Return made up to 06/08/04; full list of members 2 Buy now
25 Mar 2004 officers Secretary resigned 1 Buy now
25 Mar 2004 officers Director resigned 1 Buy now
20 Oct 2003 capital Ad 09/09/03--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
20 Oct 2003 address Registered office changed on 20/10/03 from: 16 churchill way cardiff CF10 2DX 1 Buy now
28 Sep 2003 officers New director appointed 4 Buy now
26 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now
09 Sep 2003 incorporation Memorandum Articles 7 Buy now
29 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
06 Aug 2003 incorporation Incorporation Company 12 Buy now