Advanced company searchLink opens in new window

SPECIALIST MAIL ORDER LIMITED

Company number 02686128

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
17 Feb 2016 MR01 Registration of charge 026861280007, created on 12 February 2016
03 Feb 2016 MR01 Registration of charge 026861280006, created on 18 January 2016
11 Jan 2016 MR01 Registration of charge 026861280005, created on 8 January 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
06 Jan 2013 AD01 Registered office address changed from Unit 45 Avondale Business Centre Woodland Way Kingswood Bristol BS15 1AW on 6 January 2013
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Oct 2010 TM02 Termination of appointment of James Baker as a secretary
13 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
07 Apr 2009 363a Return made up to 20/03/09; full list of members
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
19 May 2008 363a Return made up to 20/03/08; full list of members
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007