Advanced company searchLink opens in new window

C SPEDDING LIMITED

Company number 04634433

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)
10 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2015 TM01 Termination of appointment of John Larvin as a director on 16 January 2015
04 Feb 2015 TM01 Termination of appointment of Alisdair Richard Mcconnell as a director on 16 January 2015
04 Feb 2015 AP01 Appointment of Mr Pankaj Sodha as a director on 16 January 2015
04 Feb 2015 AP01 Appointment of Mr Anup Sodha as a director on 16 January 2015
04 Feb 2015 AP01 Appointment of Mr Pritesh Ramesh Sonpal as a director on 16 January 2015
04 Feb 2015 AP01 Appointment of Mr Nitin Trembaklal Sodha as a director on 16 January 2015
04 Feb 2015 AP03 Appointment of Pritesh Ramesh Sonpal as a secretary on 16 January 2015
03 Feb 2015 AD01 Registered office address changed from Norchem House Chilton Industrial Estate Ferryhill Durham DL17 0PD to 18-18a Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE on 3 February 2015
03 Feb 2015 TM02 Termination of appointment of Robert Thomas as a secretary on 16 January 2015
21 Jan 2015 MR01 Registration of charge 046344330004, created on 16 January 2015
21 Jan 2015 MR01 Registration of charge 046344330003, created on 16 January 2015
13 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
03 Oct 2014 TM01 Termination of appointment of Charles Spedding as a director on 30 September 2014
14 Aug 2014 MR04 Satisfaction of charge 2 in full
14 Aug 2014 MR04 Satisfaction of charge 1 in full
20 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
20 Jan 2014 TM01 Termination of appointment of William Murdoch as a director
19 Nov 2013 AA Audit exemption subsidiary accounts made up to 31 May 2013
19 Nov 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/13
19 Nov 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/13
19 Nov 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/13
14 Nov 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/13
14 Nov 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/13
17 Jun 2013 MISC Section 519 of the companies act 2006