Based in Bristol, R.G. Spiller Ltd was registered on 15 January 1981, it's status in the Companies House registry is set to "Administration". We don't know the number of employees at this organisation. Harris, Jeremy, Lumbard, Philip George are the current directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Jeremy | N/A | 09 November 1992 | 1 |
LUMBARD, Philip George | N/A | 09 November 1992 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 31 July 2018 | |
AM01 - N/A | 27 July 2018 | |
CS01 - N/A | 20 April 2018 | |
TM01 - Termination of appointment of director | 23 March 2018 | |
AA - Annual Accounts | 12 February 2018 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 14 October 2016 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 12 April 2016 | |
AA01 - Change of accounting reference date | 03 September 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 08 May 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 01 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 July 2012 | |
AA - Annual Accounts | 11 July 2012 | |
AR01 - Annual Return | 09 May 2012 | |
AA - Annual Accounts | 09 September 2011 | |
AR01 - Annual Return | 16 May 2011 | |
MG01 - Particulars of a mortgage or charge | 19 October 2010 | |
AA - Annual Accounts | 06 July 2010 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AA - Annual Accounts | 14 May 2009 | |
363a - Annual Return | 29 April 2009 | |
287 - Change in situation or address of Registered Office | 08 February 2009 | |
363a - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 02 April 2008 | |
AA - Annual Accounts | 12 June 2007 | |
363a - Annual Return | 23 April 2007 | |
288a - Notice of appointment of directors or secretaries | 20 October 2006 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
363a - Annual Return | 09 May 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363a - Annual Return | 19 October 2005 | |
AA - Annual Accounts | 16 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 2004 | |
363s - Annual Return | 12 May 2004 | |
AA - Annual Accounts | 08 April 2004 | |
395 - Particulars of a mortgage or charge | 10 December 2003 | |
363s - Annual Return | 23 May 2003 | |
288a - Notice of appointment of directors or secretaries | 06 May 2003 | |
AA - Annual Accounts | 03 April 2003 | |
363s - Annual Return | 29 April 2002 | |
AA - Annual Accounts | 16 April 2002 | |
363s - Annual Return | 25 April 2001 | |
AA - Annual Accounts | 11 April 2001 | |
363s - Annual Return | 04 May 2000 | |
AA - Annual Accounts | 03 April 2000 | |
363s - Annual Return | 24 May 1999 | |
AA - Annual Accounts | 10 April 1999 | |
AA - Annual Accounts | 26 October 1998 | |
363s - Annual Return | 22 May 1998 | |
AA - Annual Accounts | 22 October 1997 | |
363s - Annual Return | 22 April 1997 | |
AA - Annual Accounts | 08 July 1996 | |
363s - Annual Return | 15 April 1996 | |
AA - Annual Accounts | 28 April 1995 | |
363s - Annual Return | 12 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 1994 | |
395 - Particulars of a mortgage or charge | 28 June 1994 | |
288 - N/A | 17 June 1994 | |
AA - Annual Accounts | 17 May 1994 | |
288 - N/A | 08 May 1994 | |
288 - N/A | 08 May 1994 | |
363s - Annual Return | 17 April 1994 | |
288 - N/A | 21 February 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 1994 | |
AA - Annual Accounts | 03 September 1993 | |
363s - Annual Return | 13 May 1993 | |
395 - Particulars of a mortgage or charge | 26 November 1992 | |
288 - N/A | 17 November 1992 | |
288 - N/A | 17 November 1992 | |
363s - Annual Return | 22 April 1992 | |
AA - Annual Accounts | 22 April 1992 | |
395 - Particulars of a mortgage or charge | 16 November 1991 | |
363a - Annual Return | 06 June 1991 | |
AA - Annual Accounts | 18 April 1991 | |
AA - Annual Accounts | 05 June 1990 | |
363 - Annual Return | 05 June 1990 | |
363 - Annual Return | 07 December 1989 | |
AA - Annual Accounts | 08 September 1989 | |
AA - Annual Accounts | 31 January 1989 | |
363 - Annual Return | 19 January 1989 | |
287 - Change in situation or address of Registered Office | 20 December 1988 | |
395 - Particulars of a mortgage or charge | 24 June 1988 | |
363 - Annual Return | 12 January 1988 | |
AA - Annual Accounts | 30 September 1987 | |
287 - Change in situation or address of Registered Office | 08 September 1987 | |
363 - Annual Return | 10 February 1987 | |
AA - Annual Accounts | 31 December 1986 | |
395 - Particulars of a mortgage or charge | 05 November 1986 | |
288 - N/A | 18 February 1986 | |
NEWINC - New incorporation documents | 15 January 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 29 September 2010 | Outstanding |
N/A |
Debenture | 01 December 2003 | Outstanding |
N/A |
Debenture | 16 June 1994 | Fully Satisfied |
N/A |
Credit agreement | 19 November 1992 | Fully Satisfied |
N/A |
Credit application | 11 November 1991 | Fully Satisfied |
N/A |
Debenture | 30 October 1986 | Fully Satisfied |
N/A |
Guarantee and debenture | 23 February 1981 | Fully Satisfied |
N/A |