- Company Overview for SPEED 2888 LIMITED (02749803)
- Filing history for SPEED 2888 LIMITED (02749803)
- People for SPEED 2888 LIMITED (02749803)
- Charges for SPEED 2888 LIMITED (02749803)
- More for SPEED 2888 LIMITED (02749803)
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) |
---|---|---|---|
12 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
18 Feb 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
06 Feb 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
20 Jan 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
12 Nov 2010 | CH01 | Director's details changed for Mr Yadvinder Singh on 7 November 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
11 Nov 2010 | AD01 | Registered office address changed from Estate Office Stag Industrial Estate Oxford Street Bilston West Midlands on 11 November 2010 | |
11 Nov 2010 | CH01 | Director's details changed for Rajvinder Singh Sangha on 11 November 2010 | |
11 Nov 2010 | CH03 | Secretary's details changed for Mr Rajvinder Singh Sangha on 11 November 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
28 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
28 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
28 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
12 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
12 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
09 Jul 2010 | AD01 | Registered office address changed from Estate Office Crawley Park Husborne Crawley Bedford Mk43 Ouu on 9 July 2010 | |
08 Jul 2010 | TM01 | Termination of appointment of Charles Lousada as a director | |
08 Jul 2010 | TM02 | Termination of appointment of Toni Brook as a secretary | |
08 Jul 2010 | AP03 | Appointment of Mr Rajvinder Singh Sangha as a secretary |