- Company Overview for B A SPEAKE CONTRACTORS LIMITED (04614003)
- Filing history for B A SPEAKE CONTRACTORS LIMITED (04614003)
- People for B A SPEAKE CONTRACTORS LIMITED (04614003)
- More for B A SPEAKE CONTRACTORS LIMITED (04614003)
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 |