Advanced company searchLink opens in new window

SPEEDPAC LIMITED

Company number 03916021

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)
21 Jul 2014 AP01 Appointment of Mr David William Brocklehurst as a director on 10 July 2014
21 Jul 2014 AP01 Appointment of Mr Stephen Westby Brocklehurst as a director on 10 July 2014
21 Jul 2014 MR01 Registration of charge 039160210007, created on 21 July 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
30 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 300,000
26 Jun 2013 AA Accounts for a small company made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
16 Apr 2012 AA Accounts for a small company made up to 31 December 2011
02 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
13 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Jan 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
07 Oct 2010 AA Accounts for a small company made up to 31 December 2009
27 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 5
27 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 6
10 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Stephen John Loveday on 10 February 2010
28 Nov 2009 AA Accounts for a small company made up to 31 December 2008
31 Mar 2009 363a Return made up to 25/01/09; full list of members
10 Jul 2008 288c Director and secretary's change of particulars / stephen loveday / 30/03/2007
30 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 May 2008 AA Full accounts made up to 31 December 2007
15 Apr 2008 363a Return made up to 25/01/08; full list of members
06 Sep 2007 AA Accounts for a small company made up to 31 December 2006
10 Mar 2007 403a Declaration of satisfaction of mortgage/charge
15 Feb 2007 363s Return made up to 25/01/07; full list of members