- Company Overview for SPD 1 LIMITED (06776030)
- Filing history for SPD 1 LIMITED (06776030)
- People for SPD 1 LIMITED (06776030)
- Charges for SPD 1 LIMITED (06776030)
- More for SPD 1 LIMITED (06776030)
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 |