SPINDRIFT UK LIMITED
Status | ACTIVE |
Company No. | 05329267 |
Category | Private Limited Company |
Incorporated | 11 Jan 2005 |
Age | 19 years, 5 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SPINDRIFT UK LIMITED is an active private limited company with number 05329267. It was incorporated 19 years, 5 months, 4 days ago, on 11 January 2005. The company address is 12 Fairwood Road 12 Fairwood Road, Westbury, BA13 4EA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 May 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with updates
Date: 12 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 20 Feb 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 17 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type micro entity
Date: 18 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change to a person with significant control
Date: 13 Jan 2021
Action Date: 06 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-06
Psc name: Mr David Ives
Documents
Change person director company with change date
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-13
Officer name: Mr Mark Anthony Court
Documents
Change person secretary company with change date
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-01-13
Officer name: Mr David Ives
Documents
Change person director company with change date
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Ives
Change date: 2021-01-13
Documents
Confirmation statement with updates
Date: 13 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Change person director company with change date
Date: 13 Jan 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-06
Officer name: Mr David Ives
Documents
Change person secretary company with change date
Date: 13 Jan 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-01-06
Officer name: David Ives
Documents
Change to a person with significant control
Date: 13 Jan 2021
Action Date: 06 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-06
Psc name: Mr Mark Anthony Court
Documents
Change person director company with change date
Date: 13 Jan 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Anthony Court
Change date: 2021-01-06
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 13 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Address
Type: AD01
Old address: 22 High Street High Street Hinton Charterhouse Bath BA2 7SW England
New address: 12 Fairwood Road Dilton Marsh Westbury BA13 4EA
Change date: 2018-10-22
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Address
Type: AD01
Old address: 38B High Street Keynsham Bristol BS31 1DX
New address: 22 High Street High Street Hinton Charterhouse Bath BA2 7SW
Change date: 2017-03-23
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Change person director company with change date
Date: 13 Feb 2014
Action Date: 13 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-13
Officer name: Mark Anthony Court
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: David Ives
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: Mark Anthony Court
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 14 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 24/04/07--------- £ si 300@1=300 £ ic 450/750
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/06; full list of members
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 02/02/05 from: 16 churchill way cardiff CF10 2DX
Documents
Legacy
Date: 02 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 19/01/05--------- £ si 299@1=299 £ ic 1/300
Documents
Some Companies
CRAIGHEAD BUILDING SUPPLIES LIMITED
UNIT 1, BLOCK 9 CLYDESMILL GROVE,CAMBUSLANG,G32 8NL
Number: | SC233352 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GREESTONE MOUNT,LINCOLN,LN2 1PS
Number: | 09845132 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROTRACK MANAGEMENT SERVICES LTD.
6 CARMELITE WAY,CUMBRIA,LA13 0TP
Number: | 03412618 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CAVENDISH AVENUE,NEW MALDEN,KT3 6QH
Number: | 11850753 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEIFI VALLEY SCAFFOLDING LIMITED
RHOSFAWR, BOWLS ROAD,CARDIGAN,SA43 2AR
Number: | 04994569 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RICHMOND ROAD,LYTHAM ST. ANNES,FY8 1PE
Number: | 11451394 |
Status: | ACTIVE |
Category: | Private Limited Company |