Advanced company searchLink opens in new window

SPEEDHOUSE LTD

Company number 13960595

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)
21 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with updates
30 Oct 2024 CH01 Director's details changed for Mr Jack Austin Clews on 7 July 2023
30 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 7 July 2023
23 Jul 2024 PSC01 Notification of Austin Clews as a person with significant control on 1 April 2024
23 Jul 2024 PSC07 Cessation of Best Bid Group Ltd as a person with significant control on 1 April 2024
22 Jul 2024 PSC05 Change of details for Best Bid Group Ltd as a person with significant control on 7 July 2023
16 Jul 2024 MR01 Registration of charge 139605950001, created on 25 June 2024
25 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
11 Mar 2024 AP01 Appointment of Mr Austin Clews as a director on 11 March 2024
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
16 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
07 Jul 2023 PSC02 Notification of Best Bid Group Ltd as a person with significant control on 7 July 2023
07 Jul 2023 CS01 07/07/23 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/07/2024.
07 Jul 2023 AP01 Appointment of Mr Jack Austin Clews as a director on 7 July 2023
07 Jul 2023 TM01 Termination of appointment of Rafferty Jade Clews as a director on 7 July 2023
07 Jul 2023 AD01 Registered office address changed from Hougher Fall Farm Old Clitheroe Road Dutton Preston PR3 2YU England to Acorn Barn Ribchester Road Clayton Le Dale Blackburn BB1 9EY on 7 July 2023
07 Jul 2023 PSC07 Cessation of Rafferty Jade Clews as a person with significant control on 7 July 2023
17 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
06 Apr 2022 CERTNM Company name changed motorcycles of the north LTD\certificate issued on 06/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-04
07 Mar 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-03-07
  • GBP 4