Advanced company searchLink opens in new window

SPECIALTY POWDERS HOLDINGS LIMITED

Company number 07298437

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)
06 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
10 Aug 2016 CH01 Director's details changed for Mr Michael James Kirby on 10 August 2016
29 Jul 2016 AD01 Registered office address changed from Unit 7 Monkswell Park Manse Lane Knaresborough North Yorkshire HG5 8NQ to 4B Christchurch House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FX on 29 July 2016
26 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 60,812
14 Jun 2016 MR01 Registration of charge 072984370003, created on 24 May 2016
23 Feb 2016 TM01 Termination of appointment of Steven James Howarth as a director on 23 February 2016
20 Jan 2016 AP03 Appointment of Mr John Nagle as a secretary on 18 January 2016
20 Jan 2016 TM02 Termination of appointment of Christopher Malcolm Terry as a secretary on 18 January 2016
20 Jan 2016 TM01 Termination of appointment of Christopher Malcolm Terry as a director on 18 January 2016
22 Dec 2015 AA Group of companies' accounts made up to 31 December 2014
08 Jul 2015 AR01 Annual return
Statement of capital on 2015-07-08
  • GBP 60,812

Statement of capital on 2016-07-14
  • GBP 60,812
08 Jul 2015 SH06 Cancellation of shares. Statement of capital on 15 May 2015
  • GBP 60,812.00
08 Jul 2015 SH03 Purchase of own shares.
21 Jan 2015 TM01 Termination of appointment of Neil Maurice Dyer as a director on 30 September 2014
31 Jul 2014 AP01 Appointment of Mr Steven James Howarth as a director on 1 July 2014
24 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 61,142
08 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
03 Jul 2014 MR04 Satisfaction of charge 1 in full
03 Jul 2014 MR04 Satisfaction of charge 2 in full
13 Jan 2014 AP03 Appointment of Mr Christopher Malcolm Terry as a secretary
18 Sep 2013 AP01 Appointment of Mr Christopher Malcolm Terry as a director
16 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
06 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-06
13 Aug 2012 SH01 Statement of capital following an allotment of shares on 20 July 2011
  • GBP 60,545
13 Aug 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders