SPECIALIST FINISHERS LTD

4 Pond Close 4 Pond Close, Newark, NG24 3RU, Nottinghamshire, England
StatusACTIVE
Company No.06322038
CategoryPrivate Limited Company
Incorporated24 Jul 2007
Age16 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

SPECIALIST FINISHERS LTD is an active private limited company with number 06322038. It was incorporated 16 years, 10 months, 12 days ago, on 24 July 2007. The company address is 4 Pond Close 4 Pond Close, Newark, NG24 3RU, Nottinghamshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 May 2024

Action Date: 30 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 30 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-30

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-28

Old address: Unit 9B Catton Road Arnold Nottingham NG5 7JD England

New address: 4 Pond Close Fernwood Newark Nottinghamshire NG24 3RU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Hinchliffe

Termination date: 2017-10-10

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2016

Action Date: 12 May 2016

Category: Address

Type: AD01

New address: Unit 9B Catton Road Arnold Nottingham NG5 7JD

Old address: Suite 4 Mayden House Long Bennington Business Park, Main Road Long Bennington Newark Nottinghamshire NG23 5DJ

Change date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-13

Old address: Suite 2 Unit 1 Halifax Court Fernwood Newark Nottinghamshire NG24 3JL England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2011

Action Date: 27 May 2011

Category: Address

Type: AD01

Old address: 4 Pond Close Fernwood Newark Nottinghamshire NG24 3RU

Change date: 2011-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Hedley

Change date: 2010-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony hedley / 10/09/2008

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 14/07/2008 from 15 marples avenue mansfield notts NG19 9EY

Documents

View document PDF

Incorporation company

Date: 24 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19T64 INVESTMENTS LIMITED

26 DOVER STREET,LONDON,W1S 4LY

Number:09709136
Status:ACTIVE
Category:Private Limited Company

EASTGATE HOLDINGS (EXETER) LIMITED

2 BARNFIELD CRESCENT,EXETER,EX1 1QT

Number:06556135
Status:ACTIVE
Category:Private Limited Company

I & S FIXINGS LIMITED

21 COURT ROYAL MEWS,SOUTHAMPTON,SO15 2TU

Number:07835684
Status:ACTIVE
Category:Private Limited Company

INC JEN FASHION & MUSIC LTD

32 QUEENSWAY,SUDBURY,CO10 0HQ

Number:08222873
Status:ACTIVE
Category:Private Limited Company

PILICHTRANS LTD

9 PHOENIX GARDENS,SWINDON,SN25 2LP

Number:11627297
Status:ACTIVE
Category:Private Limited Company

SL028499 LP

SUITE 1453,GLASGOW,G2 1QX

Number:SL028499
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source