Advanced company searchLink opens in new window

SPELLER METCALFE MALVERN LIMITED

Company number 03127386

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)
28 Oct 1998 AA Accounts for a small company made up to 31 March 1998
28 Oct 1998 225 Accounting reference date extended from 31/12/97 to 31/03/98
25 Nov 1997 363s Return made up to 17/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Jul 1997 AA Accounts for a small company made up to 31 December 1996
25 Feb 1997 395 Particulars of mortgage/charge
01 Jan 1997 CERTNM Company name changed speller construction LIMITED\certificate issued on 01/01/97
23 Dec 1996 88(3) Particulars of contract relating to shares
23 Dec 1996 88(2)R Ad 16/12/96--------- £ si 19996@1=19996 £ ic 4/20000
23 Dec 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Dec 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Dec 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Dec 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Dec 1996 RESOLUTIONS Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
23 Dec 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
23 Dec 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 Nov 1996 363s Return made up to 17/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 Jul 1996 88(2)R Ad 01/07/96--------- £ si 2@1=2 £ ic 2/4
04 Jul 1996 288 New secretary appointed;new director appointed
04 Jul 1996 288 Secretary resigned
13 May 1996 287 Registered office changed on 13/05/96 from: homestead farm lowdilow lane elmstone hardwicke cheltenham.gloucs. GL51 9TH
27 Nov 1995 224 Accounting reference date notified as 31/12
23 Nov 1995 288 Secretary resigned
17 Nov 1995 NEWINC Incorporation