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)
02 Mar 2015 MR01 Registration of charge 046042170005, created on 13 February 2015
19 Feb 2015 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 19,423.35
19 Feb 2015 MR01 Registration of charge 046042170004, created on 13 February 2015
18 Feb 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 19,423.35
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 19,423.35
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
12 Mar 2014 SH01 Statement of capital following an allotment of shares on 30 November 2013
  • GBP 15,544.94
13 Jan 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
09 Jan 2014 AP01 Appointment of Mr Elloit Parkus as a director
09 Jan 2014 AP01 Appointment of Mr James Moss as a director
09 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 November 2013
  • GBP 15,258.40
08 Nov 2013 MR01 Registration of charge 046042170003
05 Nov 2013 MR01 Registration of charge 046042170002
17 Sep 2013 AA Full accounts made up to 31 December 2012
25 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,432,999.54
27 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
19 Sep 2012 AA Accounts for a medium company made up to 31 December 2011
21 May 2012 AP01 Appointment of Mr Parry Jones as a director
14 May 2012 AD01 Registered office address changed from C/O M Lewcock 30 Tower View Kings Hill West Malling Kent ME19 4UY United Kingdom on 14 May 2012
14 May 2012 AD01 Registered office address changed from Suite 20 40 Churchill Square Kings Hill West Malling Kent ME19 4YU England on 14 May 2012
09 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
15 Jul 2011 TM01 Termination of appointment of Justin Bisnaar as a director
15 Jun 2011 AA Full accounts made up to 31 December 2010
14 Feb 2011 AD01 Registered office address changed from Suite 28 40 Churchill Square Kings Hill West Malling Kent ME19 4YU on 14 February 2011