SPIDER ON THE WALL LIMITED
Status | ACTIVE |
Company No. | 06046985 |
Category | Private Limited Company |
Incorporated | 10 Jan 2007 |
Age | 17 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
SPIDER ON THE WALL LIMITED is an active private limited company with number 06046985. It was incorporated 17 years, 6 months, 25 days ago, on 10 January 2007. The company address is Curtis House Curtis House, Hove, BN3 2PD, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Jul 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-31
Old address: Total Accounts Direct Ltd, Curtis House 34 Third Avenue Hove BN3 2PD England
New address: Curtis House 34 Third Avenue Hove BN3 2PD
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 29 May 2021
Action Date: 29 May 2021
Category: Address
Type: AD01
Change date: 2021-05-29
Old address: Curtis House 34 Third Avenue Hove East Sussex BN3 2PD United Kingdom
New address: Total Accounts Direct Ltd, Curtis House 34 Third Avenue Hove BN3 2PD
Documents
Change registered office address company with date old address new address
Date: 29 May 2021
Action Date: 29 May 2021
Category: Address
Type: AD01
Change date: 2021-05-29
Old address: 99 Montpelier Road Brighton BN1 3BE
New address: Curtis House 34 Third Avenue Hove East Sussex BN3 2PD
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type micro entity
Date: 13 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Change person director company with change date
Date: 16 Sep 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-16
Officer name: Julie Tracey Murray
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Change person director company with change date
Date: 14 Feb 2015
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-31
Officer name: Julie Tracey Murray
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type total exemption small
Date: 11 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 02 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-02
Officer name: Julie Tracey Murray
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Julie Murray
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Resolution
Date: 03 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2008 to 31/12/2007
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director yvonne bignall
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary yvonne bignall
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / yvonne bignall / 17/07/2007
Documents
Legacy
Date: 11 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 11/01/08 from: hanover house 8-9 hanover crescent brighton east sussex BN2 9SB
Documents
Some Companies
BIGMOUTH STRIKES AGAIN LIMITED
28-30 NORTH STREET,DALRY,KA24 5DW
Number: | SC317905 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CHISWELL STREET,LONDON,EC1Y 4YX
Number: | 11694709 |
Status: | ACTIVE |
Category: | Private Limited Company |
FISHERGATE FILLING STATION LTD
5-13 BOW LANE,PRESTON,PR1 8ND
Number: | 09606719 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEAVY DUTY MOTORCYCLES LIMITED
AIRE VALLEY BUSINESS CENTRE,KEIGHLEY,BD21 3BB
Number: | 11503995 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ
Number: | 09214721 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOROUGH EVENTS (SINGAPORE) LTD
SHERWOOD HOUSE,FARNBOROUGH,GU14 6JP
Number: | 09327897 |
Status: | ACTIVE |
Category: | Private Limited Company |