Advanced company searchLink opens in new window

SPECRITE PALLETS LTD

Company number 05965354

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)
20 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
03 Oct 2013 AA Accounts for a small company made up to 31 December 2012
29 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
20 Mar 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
16 Mar 2012 AP01 Appointment of Tracy Jayne Trotter as a director
16 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
12 Mar 2012 AP01 Appointment of Alan Gibson as a director
12 Mar 2012 AP01 Appointment of Mr Robert William Maclean as a director
12 Mar 2012 TM02 Termination of appointment of Thomas Ralph as a secretary
12 Mar 2012 TM01 Termination of appointment of William Mcnamara as a director
12 Mar 2012 TM01 Termination of appointment of Brian Richard Williams as a director
12 Mar 2012 TM01 Termination of appointment of Thomas Ralph as a director
12 Mar 2012 AD01 Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp Po Box Block E Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 12 March 2012
08 Mar 2012 AP01 Appointment of Mr Norman Robert Scott as a director
05 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
02 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
26 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010