Advanced company searchLink opens in new window

SPRECKLEY LIMITED

Company number 04179929

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 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