Advanced company searchLink opens in new window

SPEEDWEDGE (UK) LIMITED

Company number 04145288

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 Jul 2015 AR01 Annual return made up to 1 March 2015
Statement of capital on 2015-07-30
  • GBP 1
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
  • GBP 1
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