- Company Overview for SPELLMAN & WALKER DIRECT LIMITED (05585420)
- Filing history for SPELLMAN & WALKER DIRECT LIMITED (05585420)
- People for SPELLMAN & WALKER DIRECT LIMITED (05585420)
- More for SPELLMAN & WALKER DIRECT LIMITED (05585420)
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
|
|
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
|
|
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
|
|
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
|