Advanced company searchLink opens in new window

SPELLMAN & WALKER DIRECT LIMITED

Company number 05585420

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)
12 Mar 2020 PSC07 Cessation of Susan Jane Hirst as a person with significant control on 28 February 2020
12 Mar 2020 PSC07 Cessation of Michael Owen Hirst as a person with significant control on 28 February 2020
12 Mar 2020 PSC02 Notification of Spellman & Walker Holdings Limited as a person with significant control on 28 February 2020
07 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
01 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
08 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
17 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
09 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
03 Oct 2017 PSC04 Change of details for Mr Michael Owen Hirst as a person with significant control on 3 October 2017
03 Oct 2017 PSC01 Notification of Susan Jane Hirst as a person with significant control on 31 March 2017
30 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
05 Apr 2017 CH03 Secretary's details changed for Mr Nigel Stuart Risby on 5 April 2017
05 Apr 2017 CH01 Director's details changed for Nigel Stuart Risby on 5 April 2017
19 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
06 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
19 May 2016 CH01 Director's details changed for Michael Owen Hirst on 19 May 2016
20 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 6,376
25 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
20 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 6,376
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
01 Oct 2014 TM02 Termination of appointment of Ian Craven as a secretary on 1 October 2014
01 Oct 2014 AP03 Appointment of Mr Nigel Stuart Risby as a secretary on 1 October 2014
21 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 6,376
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Aug 2013 SH01 Statement of capital following an allotment of shares on 7 August 2013
  • GBP 6,376