About

Registered Number: 03894605
Date of Incorporation: 15/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 67 Harrington Road, Stockwood, Bristol, BS14 8LB

 

Based in Bristol, Spf Online Ltd was setup in 1999, it has a status of "Active". We don't currently know the number of employees at the business. There are 2 directors listed as Cheesley, Tina Marie, Perkins, William Michael for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEESLEY, Tina Marie 01 December 2014 - 1
PERKINS, William Michael 01 November 2012 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 14 February 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 30 September 2016
AAMD - Amended Accounts 27 June 2016
RP04 - N/A 24 June 2016
AP01 - Appointment of director 24 May 2016
AP01 - Appointment of director 24 May 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 November 2012
AP01 - Appointment of director 02 November 2012
TM01 - Termination of appointment of director 02 November 2012
TM02 - Termination of appointment of secretary 02 November 2012
AD01 - Change of registered office address 02 November 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 20 January 2012
CH03 - Change of particulars for secretary 20 January 2012
CH01 - Change of particulars for director 20 January 2012
AD01 - Change of registered office address 20 January 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 25 October 2002
363s - Annual Return 17 July 2002
CERTNM - Change of name certificate 01 May 2002
AA - Annual Accounts 11 February 2002
288b - Notice of resignation of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
287 - Change in situation or address of Registered Office 22 May 2001
363s - Annual Return 10 January 2001
CERTNM - Change of name certificate 17 January 2000
NEWINC - New incorporation documents 15 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.