Advanced company searchLink opens in new window

SPEEDY IRON LIMITED

Company number 04754417

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)
09 May 2017 TM01 Termination of appointment of Kenneth Bell as a director on 7 April 2017
09 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
08 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
22 Feb 2017 AP01 Appointment of Mrs Amanda Gaynard as a director on 9 February 2017
22 Feb 2017 TM02 Termination of appointment of Suzanne Bell as a secretary on 31 January 2016
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
10 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
10 May 2016 AD01 Registered office address changed from C/O the Chestnut Suite Greatworth Hall Business Centre Greatworth Banbury Oxfordshire OX17 2DH England to C/O the Chestnut Suite Greatworth Hall Business Centre Greatworth Banbury Oxfordshire OX17 2DH on 10 May 2016
10 May 2016 AD01 Registered office address changed from C/O the Chestnut Suite Greatworth Hall Business Centre Greatworth Banbury Oxfordshire OX17 2DH England to C/O the Chestnut Suite Greatworth Hall Business Centre Greatworth Banbury Oxfordshire OX17 2DH on 10 May 2016
04 May 2016 AD01 Registered office address changed from Hampden House Monument Park Chalgrove Oxfordshire OX44 7RW to C/O the Chestnut Suite Greatworth Hall Business Centre Greatworth Banbury Oxfordshire OX17 2DH on 4 May 2016
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014
06 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
12 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
12 May 2014 AD01 Registered office address changed from Office 17 Hampden House Monument Park Chalgrove Oxford Oxfordshire OX44 7RW on 12 May 2014
12 May 2014 CH01 Director's details changed for Mr Christopher Roland Gaynard on 6 May 2014
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
22 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
10 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
10 May 2012 AA Total exemption small company accounts made up to 31 August 2011
17 May 2011 AA Total exemption small company accounts made up to 31 August 2010
10 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
10 May 2011 CH01 Director's details changed for Kenneth Bell on 6 May 2011
10 May 2011 CH03 Secretary's details changed for Suzanne Bell on 6 May 2011
03 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100