Advanced company searchLink opens in new window

SPD 1 LIMITED

Company number 06776030

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)
23 Jan 2012 AA Full accounts made up to 28 February 2011
10 Jan 2012 CH01 Director's details changed for Mr Richard Edward Charles Butcher on 1 May 2011
19 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders
07 Oct 2011 CH01 Director's details changed for Mr Richard Edward Charles Butcher on 7 October 2011
23 Aug 2011 AP03 Appointment of Richard Edward Charles Butcher as a secretary
23 Aug 2011 TM02 Termination of appointment of Trevor Howarth as a secretary
28 Jul 2011 AA01 Previous accounting period shortened from 31 December 2011 to 28 February 2011
27 May 2011 CH01 Director's details changed for Mr Richard Edward Charles Butcher on 5 May 2011
12 Apr 2011 AA Full accounts made up to 31 December 2009
07 Jan 2011 AD02 Register inspection address has been changed from C/O Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
21 Dec 2010 AR01 Annual return made up to 18 December 2010 with full list of shareholders
17 Nov 2010 AD03 Register(s) moved to registered inspection location
17 Nov 2010 AD02 Register inspection address has been changed
08 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 4
09 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
26 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2
22 Dec 2009 AR01 Annual return made up to 18 December 2009 with full list of shareholders
19 May 2009 395 Particulars of a mortgage or charge / charge no: 1
18 Mar 2009 288a Secretary appointed trevor howarth
18 Mar 2009 288b Appointment terminated secretary richard butcher
14 Jan 2009 288a Director and secretary appointed richard edward charles butcher