SPINNEY 1998 LIMITED

4 Saddlers Close 4 Saddlers Close, Barnet, EN5 3LU, Hertfordshire
StatusACTIVE
Company No.03644109
CategoryPrivate Limited Company
Incorporated05 Oct 1998
Age25 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

SPINNEY 1998 LIMITED is an active private limited company with number 03644109. It was incorporated 25 years, 7 months, 29 days ago, on 05 October 1998. The company address is 4 Saddlers Close 4 Saddlers Close, Barnet, EN5 3LU, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-30

Officer name: Laurence Joseph Milton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-16

Officer name: David Michael Ford

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashif Aziz Kassam

Appointment date: 2015-08-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ashif Kassam

Appointment date: 2015-08-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-11

Officer name: David Michael Ford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

Old address: 6 Saddlers Close Barnet EN5 3LU

Change date: 2015-08-11

New address: 4 Saddlers Close Arkley Barnet Hertfordshire EN5 3LU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2014

Action Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-16

Officer name: Mr Terence Reginald Leslie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2009

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Change person secretary company with change date

Date: 24 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Michael Ford

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Michael Ford

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Michael Werth

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laurence Joseph Milton

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Douglas Waymark

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/08; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter werth / 22/05/2008

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288a

Description: Director appointed peter michael werth

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288a

Description: Director appointed matthew douglas waymark

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/04; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2004

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 03 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/99; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Apr 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 05 Oct 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DKP PRINT FINISHING SURREY LIMITED

C/O LB INSOLVENCY SOLUTIONS LIMITED SWIFT HOUSE GROUND FLOOR,CHELMSFORD,CM1 1GU

Number:09882008
Status:LIQUIDATION
Category:Private Limited Company

GLOBAL ENERGY RESOLUTION LTD

YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON WAY,YORK,YO30 4AG

Number:11004284
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GSD IT CONSULTANT AND TRAINER LTD

16 PANT Y RHEDYN,PORT TALBOT,SA13 2SZ

Number:10141960
Status:ACTIVE
Category:Private Limited Company

KEY ELEMENT INTERNATIONAL LTD.

SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11186475
Status:ACTIVE
Category:Private Limited Company

PHILIP WAGHORNE W0403 LTD

UNIT 6 QUEBEC WHARF,LONDON,E14 7AF

Number:04846377
Status:ACTIVE
Category:Private Limited Company

RM WYNT LIMITED

THE ROYAL MINT,PONTYCLUN,CF72 8YT

Number:10849239
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