SPAMCO LTD

Unit 1 Cr Unit 1 Cr, Stokenchurch, HP14 3PD, Bucks
StatusACTIVE
Company No.02768834
CategoryPrivate Limited Company
Incorporated27 Nov 1992
Age31 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

SPAMCO LTD is an active private limited company with number 02768834. It was incorporated 31 years, 5 months, 16 days ago, on 27 November 1992. The company address is Unit 1 Cr Unit 1 Cr, Stokenchurch, HP14 3PD, Bucks.



Company Fillings

Accounts with accounts type dormant

Date: 18 Dec 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Charles Alexander Hunt

Notification date: 2021-02-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2021

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-30

Psc name: Mr Ian Cameron Hunt

Documents

View document PDF

Resolution

Date: 05 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Resolution

Date: 13 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2019

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-30

Psc name: Ian Cameron Hunt

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Reginald Polaine

Cessation date: 2019-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sally Polaine

Cessation date: 2019-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-08

Officer name: Sally Polaine

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-08

Officer name: Sally Polaine

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2019

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Antony Cameron Hunt

Appointment date: 2018-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reginald Polaine

Termination date: 2018-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Move registers to sail company

Date: 19 Mar 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 19 Mar 2012

Category: Address

Type: AD02

Old address: 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-22

Old address: , C/O Baker Tilly, 12 Gleneagles Court, Brighton Rd, Crawley, West Sussex, RH10 6AD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Move registers to sail company

Date: 09 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Jan 2012

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 01 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2002

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2001

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 20/01/01 from: 12 gleneagles court, brighton road, crawley, west sussex RH10 6AD

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 29 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 04/08/99 from: albany house, 128 station road, redhill, surrey RH1 1ET

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 01 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Legacy

Date: 04 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 1994

Action Date: 30 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Aug 1994

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 16 Aug 1994

Category: Annual-return

Type: 363b

Description: Return made up to 27/11/93; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 1994

Category: Address

Type: 287

Description: Registered office changed on 20/07/94 from: 80 barnsbury road, london, N1 0ES

Documents

View document PDF

Gazette notice compulsary

Date: 31 May 1994

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 Oct 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 1993

Category: Address

Type: 287

Description: Registered office changed on 15/01/93 from: 26-40 kensington high street, kensington, london, W8 4PF

Documents

View document PDF

Legacy

Date: 15 Jan 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 09 Dec 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed haydown LTD\certificate issued on 10/12/92

Documents

View document PDF

Incorporation company

Date: 27 Nov 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARACTERISTIC RECRUITING LTD

FLAT 1,BIRMINGHAM,B20 2RX

Number:11935085
Status:ACTIVE
Category:Private Limited Company

GREG SELLERS LIMITED

75 NEWNHAM STREET,ELY,CB7 4PQ

Number:08012390
Status:ACTIVE
Category:Private Limited Company

KELLY RAIL GROUP LTD

KELLY HOUSE,WEMBLEY,HA9 0LH

Number:07503904
Status:ACTIVE
Category:Private Limited Company

LUCIE RANDALL CONSULTING LIMITED

HILLTOP BUNGALOW,WINTERBOURNE ZELSTON,DT11 9EU

Number:09816954
Status:ACTIVE
Category:Private Limited Company

SR SOFTWARE LIMITED

6 RUTHERFORD ROAD,GLASGOW,G66 3UT

Number:SC462594
Status:ACTIVE
Category:Private Limited Company

THE HOUSE HOSPITALITY GROUP LIMITED

GROUND FLOOR 15 HERITAGE PARK,CANNOCK,WS11 5RJ

Number:11857141
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source