- Company Overview for C SPEDDING LIMITED (04634433)
- Filing history for C SPEDDING LIMITED (04634433)
- People for C SPEDDING LIMITED (04634433)
- Charges for C SPEDDING LIMITED (04634433)
- More for C SPEDDING LIMITED (04634433)
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
|
|
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
|
|
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
|
|
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 |