- Company Overview for SPEEDY IRON LIMITED (04754417)
- Filing history for SPEEDY IRON LIMITED (04754417)
- People for SPEEDY IRON LIMITED (04754417)
- More for SPEEDY IRON LIMITED (04754417)
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
|
|
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
|
|
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
|
|
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
|