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)
01 Feb 2018 MORT MISC Notice of removal of a filing from the company record
18 Jan 2018 AA Full accounts made up to 30 April 2017
11 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
26 Apr 2017 CH01 Director's details changed for Martin Christopher Hughes on 30 June 2016
26 Apr 2017 AP01 Appointment of Mrs Lucy Gordon as a director on 3 April 2017
13 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2017 AA Full accounts made up to 30 April 2016
05 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2,797
21 Apr 2016 AP01 Appointment of Richard Gwynne as a director on 30 March 2016
15 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 2,797.000
15 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Article 3.2 and 3.3 31/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2016 AA Accounts for a small company made up to 30 April 2015
07 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,320
09 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,320
15 Oct 2014 AP01 Appointment of Shamsher Singh Pangu as a director on 1 October 2014
15 Oct 2014 AP01 Appointment of John Howard Davis Meakin as a director on 1 October 2014
11 Aug 2014 MR01 Registration of charge 080303430001, created on 7 August 2014
08 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 May 2014 AP01 Appointment of David Whiting as a director
08 May 2014 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 1,116.000
22 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 19 February 2014
  • GBP 1,007
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 19 February 2014
  • GBP 1,017