Advanced company searchLink opens in new window

SPRATT ENDICOTT LIMITED

Company number 08030343

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)
20 Dec 2019 AA Full accounts made up to 31 March 2019
06 Sep 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 4,545.000
03 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2019 AP01 Appointment of Mr Patrick Anthony Richard Mulcare as a director on 6 August 2019
02 Jul 2019 SH06 Cancellation of shares. Statement of capital on 11 June 2019
  • GBP 3,243.000
21 Jun 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Jun 2019 SH03 Purchase of own shares.
01 May 2019 PSC01 Notification of Lucy Gordon as a person with significant control on 16 April 2019
01 May 2019 TM01 Termination of appointment of Martin Christopher Hughes as a director on 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
17 Apr 2019 TM01 Termination of appointment of David Whiting as a director on 5 April 2019
17 Apr 2019 PSC07 Cessation of Martin Christopher Hughes as a person with significant control on 17 April 2019
16 Apr 2019 SH06 Cancellation of shares. Statement of capital on 5 April 2019
  • GBP 3,770.000
16 Apr 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Apr 2019 SH03 Purchase of own shares.
31 Jan 2019 AA Full accounts made up to 30 April 2018
14 Nov 2018 MR04 Satisfaction of charge 080303430001 in full
24 Jul 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
10 Jul 2018 MR01 Registration of charge 080303430003, created on 10 July 2018
15 Jun 2018 TM01 Termination of appointment of John Howard Davis Meakin as a director on 30 April 2018
30 May 2018 SH06 Cancellation of shares. Statement of capital on 30 April 2018
  • GBP 4,072.000
30 May 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 May 2018 SH03 Purchase of own shares.
01 May 2018 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 4,374
26 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates