- Company Overview for SPRECKLEY LIMITED (04179929)
- Filing history for SPRECKLEY LIMITED (04179929)
- People for SPRECKLEY LIMITED (04179929)
- Charges for SPRECKLEY LIMITED (04179929)
- More for SPRECKLEY LIMITED (04179929)
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 Jul 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
28 Jul 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
05 Jun 2020 | AP01 | Appointment of Mr Kevin Rogers as a director on 1 June 2020 | |
05 Jun 2020 | TM01 | Termination of appointment of Christopher Michael Hewitt as a director on 31 May 2020 | |
09 Mar 2020 | PSC01 | Notification of Carl Reinhold Adolf Bennet as a person with significant control on 1 August 2016 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
16 May 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
16 May 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
16 May 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
16 May 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
17 Dec 2018 | MR05 | All of the property or undertaking has been released from charge 1 | |
17 Dec 2018 | MR05 | All of the property or undertaking has been released from charge 041799290004 | |
01 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
01 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
01 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
01 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
13 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
27 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
21 Jun 2018 | AP03 | Appointment of Mr Paul Richard Jacques as a secretary on 21 June 2018 | |
02 Feb 2018 | AD01 | Registered office address changed from The Label Works Arnold Road Basford Nottingham NG6 0EZ to Unit B Merlin Way New York Industrial Park Newcastle upon Tyne Tyne and Wear NE27 0QG on 2 February 2018 | |
17 Aug 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
03 Aug 2017 | MR01 | Registration of charge 041799290005, created on 26 July 2017 | |
26 Jul 2017 | PSC02 | Notification of Elanders Ltd as a person with significant control on 22 July 2017 | |
26 Jul 2017 | PSC07 | Cessation of Adrian Trevor Rimmington as a person with significant control on 22 July 2017 |