SPECKY HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 08067683 |
Category | Private Limited Company |
Incorporated | 14 May 2012 |
Age | 12 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
SPECKY HOLDINGS LIMITED is an active private limited company with number 08067683. It was incorporated 12 years, 18 days ago, on 14 May 2012. The company address is C/O Smith Butler C/O Smith Butler, Baildon, BD17 7AX, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 26 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-26
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Address
Type: AD01
New address: C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX
Change date: 2019-03-08
Old address: 10 Mercury Quays Ashley Lane Shipley BD17 7DB England
Documents
Change person director company with change date
Date: 09 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-02
Officer name: Mr Andrij Martyn Senyk
Documents
Change to a person with significant control
Date: 09 Jan 2019
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-02
Psc name: Mr Andrij Martyn Senyk
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
Old address: Specky Holdings 10 Mercury Quays Ashley Lane Shipley Bradford West Yorkshire BD17 7DB
New address: 10 Mercury Quays Ashley Lane Shipley BD17 7DB
Change date: 2017-01-05
Documents
Change person director company with change date
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrij Martyn Senyk
Change date: 2017-01-04
Documents
Change person secretary company with change date
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-01-04
Officer name: Andrij Martyn Senyk
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Capital allotment shares
Date: 14 Jul 2015
Action Date: 30 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-30
Capital : 40,600.00 GBP
Documents
Resolution
Date: 26 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 09 Jan 2015
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-12
Officer name: Eric Michael Wilton
Documents
Termination director company with name termination date
Date: 09 Jan 2015
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-12
Officer name: Lee Anthony Manning
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Accounts with accounts type dormant
Date: 10 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Appoint person director company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lee Anthony Manning
Documents
Capital allotment shares
Date: 18 Jul 2012
Action Date: 22 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-22
Capital : 2,350 GBP
Documents
Capital allotment shares
Date: 18 Jul 2012
Action Date: 22 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-22
Capital : 850 GBP
Documents
Appoint person director company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric Michael Wilton
Documents
Resolution
Date: 18 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CAROL PEARSON & ASSOCIATES LTD
47 KNUTSFORD ROAD,ALDERLEY EDGE,SK9 7SH
Number: | 08552322 |
Status: | ACTIVE |
Category: | Private Limited Company |
DATA HOUSE,LONDON,N16 5SR
Number: | 11711383 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPTON FURNISHING AND INTERIORS LIMITED
221 COMBER ROAD,LISBURN,BT27 6XY
Number: | NI026811 |
Status: | ACTIVE |
Category: | Private Limited Company |
LORNA GLENISTER LTD,BAGSHOT,GU19 5AX
Number: | 10986556 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 CARIOCCA BUSINESS BUSINESS,MANCHESTER,M12 4AH
Number: | 09173136 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGAL HOUSE,BRADFORD,BD8 9RR
Number: | 06834612 |
Status: | ACTIVE |
Category: | Private Limited Company |