London
EC4R 1AG
Director Name | Mr Jeremy Royston Beard |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Chepping Close Tylers Green Penn Buckinghamshire HP10 8JH |
Website | spinkspaper.co.uk |
---|
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | D.w. Spinks (Embossing) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
11 February 2021 | Accounts for a dormant company made up to 31 October 2020 (3 pages) |
---|---|
7 August 2020 | Accounts for a dormant company made up to 31 October 2019 (1 page) |
13 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
17 June 2019 | Change of details for D.W. Spinks (Embossing) Limited as a person with significant control on 18 December 2017 (2 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
11 March 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
2 July 2018 | Notification of D.W. Spinks (Embossing) Limited as a person with significant control on 6 April 2016 (2 pages) |
2 July 2018 | Withdrawal of a person with significant control statement on 2 July 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
5 June 2018 | Current accounting period extended from 30 June 2018 to 31 October 2018 (1 page) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
24 November 2017 | Director's details changed for Gary Donald Spinks on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Gary Donald Spinks on 24 November 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
25 January 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
16 January 2014 | Director's details changed for Gary Donald Spinks on 13 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Gary Donald Spinks on 13 January 2014 (2 pages) |
30 September 2013 | Director's details changed for Gary Donald Spinks on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Director's details changed for Gary Donald Spinks on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
15 January 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
15 January 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
7 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
27 January 2012 | Director's details changed for Gary Donald Spinks on 3 January 2011 (2 pages) |
27 January 2012 | Director's details changed for Gary Donald Spinks on 3 January 2011 (2 pages) |
27 January 2012 | Company name changed security papers (uk) LIMITED\certificate issued on 27/01/12
|
27 January 2012 | Company name changed security papers (uk) LIMITED\certificate issued on 27/01/12
|
27 January 2012 | Director's details changed for Gary Donald Spinks on 3 January 2011 (2 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
12 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Termination of appointment of Jeremy Beard as a director (1 page) |
12 November 2009 | Appointment of Gary Donald Spinks as a director (3 pages) |
12 November 2009 | Appointment of Gary Donald Spinks as a director (3 pages) |
12 November 2009 | Termination of appointment of Jeremy Beard as a director (1 page) |
3 September 2009 | Company name changed fairfax shelfco 312 LIMITED\certificate issued on 03/09/09 (2 pages) |
3 September 2009 | Company name changed fairfax shelfco 312 LIMITED\certificate issued on 03/09/09 (2 pages) |
30 June 2009 | Incorporation (20 pages) |
30 June 2009 | Incorporation (20 pages) |