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)
24 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2014 SH02 Sub-division of shares on 19 February 2014
24 Feb 2014 SH08 Change of share class name or designation
24 Feb 2014 SH10 Particulars of variation of rights attached to shares
14 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
03 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
01 Jun 2012 SH01 Statement of capital following an allotment of shares on 3 May 2012
  • GBP 7
28 May 2012 AP01 Appointment of Carol Ann Shaw as a director
28 May 2012 AP01 Appointment of Hitendra Gansam Rambhai Patel as a director
28 May 2012 AP01 Appointment of David Hugh Northcote Inch as a director
28 May 2012 AP01 Appointment of Andrew Aidan Woods as a director
28 May 2012 AP01 Appointment of Martin Christopher Hughes as a director
28 May 2012 AP01 Appointment of David Endicott as a director
19 Apr 2012 CERTNM Company name changed gilmarde LIMITED\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
19 Apr 2012 CONNOT Change of name notice
13 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted