- Company Overview for SPEEDWEDGE (UK) LIMITED (04145288)
- Filing history for SPEEDWEDGE (UK) LIMITED (04145288)
- People for SPEEDWEDGE (UK) LIMITED (04145288)
- More for SPEEDWEDGE (UK) LIMITED (04145288)
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 Jul 2015 | AR01 |
Annual return made up to 1 March 2015
Statement of capital on 2015-07-30
|
|
17 Jul 2015 | AD01 | Registered office address changed from Severn View Bungalow Cross Hands Lydney Gloucestershire GL15 4LH United Kingdom to Blistors Farm Bream Lydney Glos GL15 6EW on 17 July 2015 | |
30 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
08 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
10 Jul 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
10 Jul 2012 | TM01 | Termination of appointment of David Roberts as a director | |
13 Jun 2012 | TM01 | Termination of appointment of Richard Gwilliam as a director | |
13 Jun 2012 | AP01 | Appointment of Christopher Jones as a director | |
13 Jun 2012 | AP03 | Appointment of Helen Saunders Bendall as a secretary | |
27 Mar 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
20 Jan 2012 | AD01 | Registered office address changed from 1 Woodside Cottage Highview Way Bream Lydney Gloucestershire GL15 6JL on 20 January 2012 | |
20 Jan 2012 | TM01 | Termination of appointment of Richard Gwilliam as a director | |
20 Jan 2012 | TM02 | Termination of appointment of Richard Gwilliam as a secretary | |
22 Dec 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
28 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Mr Richard Paul Gwilliam on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for David Ashley Roberts on 12 April 2010 | |
03 Dec 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
06 Jun 2009 | 363a | Return made up to 22/01/09; full list of members | |
05 Jun 2009 | 363a | Return made up to 22/01/08; full list of members | |
15 Dec 2008 | AA | Accounts for a dormant company made up to 31 January 2008 |