Advanced company searchLink opens in new window

THE SPECIALIST WORKS LIMITED

Company number 04604217

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)
06 Sep 2017 SH06 Cancellation of shares. Statement of capital on 25 July 2017
  • GBP 19,314.34
06 Sep 2017 SH08 Change of share class name or designation
06 Sep 2017 SH03 Purchase of own shares.
25 Jul 2017 MR01 Registration of charge 046042170006, created on 10 July 2017
05 Jul 2017 MR04 Satisfaction of charge 046042170005 in full
10 Jun 2017 AD01 Registered office address changed from C/O M Lewcock 30 Tower View Kings Hill West Malling Kent ME19 4UY to 4 Abbey Wood Road Kings Hill West Malling Kent ME19 4AB on 10 June 2017
02 Feb 2017 AP01 Appointment of Ms Verity Brown as a director on 27 January 2017
31 Jan 2017 TM01 Termination of appointment of James Peter Maurice Bartys as a director on 27 January 2017
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
05 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
10 Nov 2016 AP01 Appointment of Mr Richard Downey as a director on 6 May 2016
09 Nov 2016 AP01 Appointment of Mr Matthew Pover as a director on 6 May 2016
09 Nov 2016 AP01 Appointment of Mr Matthew Whelan as a director on 6 May 2016
10 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
20 Jul 2016 SH10 Particulars of variation of rights attached to shares
06 May 2016 AP01 Appointment of Mr James Thomas Wheele as a director on 6 May 2016
31 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 19,709.89
29 Dec 2015 TM01 Termination of appointment of Elliot Parkus as a director on 23 March 2015
11 Dec 2015 CERTNM Company name changed the insert house LIMITED\certificate issued on 11/12/15
  • RES15 ‐ Change company name resolution on 2015-11-05
11 Dec 2015 CONNOT Change of name notice
15 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
13 Aug 2015 AP01 Appointment of Mr Greg Maull as a director on 23 March 2015
07 Aug 2015 AP01 Appointment of Mr James Peter Maurice Bartys as a director on 23 March 2015
07 Aug 2015 AP01 Appointment of Mr Thomas Wilson as a director on 23 March 2015
07 Aug 2015 AP01 Appointment of Mr David Robert Edward Swannell as a director on 23 March 2015