Advanced company searchLink opens in new window

SP (WELWYN) LIMITED

Company number 06287553

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)
08 Mar 2012 AP01 Appointment of Mr Sundeep Singh Sandhu as a director
08 Mar 2012 AP01 Appointment of Mr Ricky Sernjeet Singh Sandhu as a director
07 Mar 2012 AUD Auditor's resignation
01 Mar 2012 AD01 Registered office address changed from 1 London Street Reading Berkshire RG1 4QW United Kingdom on 1 March 2012
12 Dec 2011 AA Full accounts made up to 31 March 2011
12 Dec 2011 MISC Section 519 statement
03 Aug 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
27 Jul 2011 AD01 Registered office address changed from First Floor Xafinity House 42-62 Greyfriars Road Reading Berkshire RG1 1NN on 27 July 2011
21 Jul 2011 TM01 Termination of appointment of Jonathan Homan as a director
21 Jul 2011 TM01 Termination of appointment of Michael Bracken as a director
31 Jan 2011 AA Full accounts made up to 31 March 2010
01 Dec 2010 AD01 Registered office address changed from River Wing 21 Latimer Park Latimer Chesham Buckinghamshire HP5 1TU on 1 December 2010
30 Jul 2010 CH01 Director's details changed for Mr Ian Michael Wood Smith on 29 July 2010
30 Jul 2010 CH03 Secretary's details changed for Mr Ian Michael Wood Smith on 29 July 2010
23 Jun 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
03 Feb 2010 AA Full accounts made up to 31 March 2009
02 Jul 2009 363a Return made up to 20/06/09; full list of members
05 Feb 2009 AA Full accounts made up to 31 March 2008
08 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re intercreditor deed and guarantee 18/12/2008
03 Jul 2008 363a Return made up to 20/06/08; full list of members
03 Jul 2008 288b Appointment terminated director speafi LIMITED
07 Aug 2007 395 Particulars of mortgage/charge
07 Aug 2007 395 Particulars of mortgage/charge
01 Aug 2007 395 Particulars of mortgage/charge
05 Jul 2007 288a New secretary appointed;new director appointed