- Company Overview for SPEEDO INTERNATIONAL LIMITED (00227323)
- Filing history for SPEEDO INTERNATIONAL LIMITED (00227323)
- People for SPEEDO INTERNATIONAL LIMITED (00227323)
- Charges for SPEEDO INTERNATIONAL LIMITED (00227323)
- More for SPEEDO INTERNATIONAL LIMITED (00227323)
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) |
---|---|---|---|
07 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
03 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
09 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
03 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
23 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
12 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
03 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Mr David Robinson on 12 November 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Mr Matthew John Brewster on 12 November 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
22 Oct 2009 | CH01 | Director's details changed for Mr Andrew Michael Long on 22 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for David Robinson on 13 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Robert Stephen Rubin Obe on 13 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Mr Andrew Keith Rubin on 13 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Mr Matthew John Brewster on 13 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Mr Andrew Michael Long on 13 October 2009 | |
13 Oct 2009 | CH03 | Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 | |
06 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
18 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 10 | |
19 Jan 2009 | 288a | Director appointed mr matthew john brewster | |
08 Jan 2009 | 288b | Appointment terminated director jonathan sinclair |