Advanced company searchLink opens in new window

B A SPEAKE CONTRACTORS LIMITED

Company number 04614003

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)
24 Apr 2024 AA Micro company accounts made up to 31 December 2023
18 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
12 Apr 2023 AA Micro company accounts made up to 31 December 2022
21 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 31 December 2021
10 Nov 2021 TM01 Termination of appointment of Barry Andrew Speake as a director on 31 October 2021
11 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with updates
09 Jul 2021 PSC07 Cessation of Margaret Speake as a person with significant control on 30 June 2021
09 Jul 2021 PSC07 Cessation of Barry Andrew Speake as a person with significant control on 30 June 2021
09 Jul 2021 PSC01 Notification of Christopher John Speake as a person with significant control on 30 June 2021
09 Jul 2021 PSC01 Notification of Paul Graham Speake as a person with significant control on 30 June 2021
16 Jun 2021 AA Micro company accounts made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
11 Jun 2020 AA Micro company accounts made up to 31 December 2019
13 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
21 May 2019 AA Micro company accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with updates
13 Dec 2018 AD02 Register inspection address has been changed from C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ England to C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ
13 Dec 2018 AD02 Register inspection address has been changed from C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ England to C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ
13 Dec 2018 AD02 Register inspection address has been changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG to C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ
14 Jun 2018 AA Micro company accounts made up to 31 December 2017
14 Mar 2018 AP01 Appointment of Mr Paul Graham Speake as a director on 14 March 2018
14 Mar 2018 AP01 Appointment of Mr Christopher John Speake as a director on 14 March 2018
14 Mar 2018 TM02 Termination of appointment of Margaret Speake as a secretary on 14 March 2018
04 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with updates