Advanced company searchLink opens in new window

SUTCLIFFE SPEAKMAN CARBONS LIMITED

Company number 03502248

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)
25 Oct 2017 AD01 Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 2 Temple Back East Temple Quay Bristol BS1 6EG on 25 October 2017
09 Oct 2017 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 9 October 2017
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
02 Feb 2016 CH01 Director's details changed for Axel Dieter Brinkmann-Hornbogen on 1 July 2015
08 Oct 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for richard rose
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Sep 2015 TM01 Termination of appointment of Richard D. Rose as a director on 30 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 08/10/2015
06 Jul 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015
17 Apr 2015 TM01 Termination of appointment of Allan Singleton as a director on 31 December 2014
30 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
21 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
08 Jan 2014 TM01 Termination of appointment of Nicole Cambre as a director
24 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
01 May 2013 AP01 Appointment of Axel Dieter Brinkmann-Hornbogen as a director
30 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
11 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Feb 2012 TM01 Termination of appointment of Cornelius Majoor as a director
01 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
13 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Mar 2011 CH04 Secretary's details changed for Mitre Secretaries Limited on 30 January 2011