SPECKY HOLDINGS LIMITED

C/O Smith Butler C/O Smith Butler, Baildon, BD17 7AX, United Kingdom
StatusACTIVE
Company No.08067683
CategoryPrivate Limited Company
Incorporated14 May 2012
Age12 years, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Anthony Manning

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Jul 2012

Action Date: 22 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-22

Capital : 850 GBP

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Michael Wilton

Documents

View document PDF

Resolution

Date: 18 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAROL PEARSON & ASSOCIATES LTD

47 KNUTSFORD ROAD,ALDERLEY EDGE,SK9 7SH

Number:08552322
Status:ACTIVE
Category:Private Limited Company

EMPIRIC ESTATES LIMITED

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

LAURA LAURENSON GALTON LTD

LORNA GLENISTER LTD,BAGSHOT,GU19 5AX

Number:10986556
Status:ACTIVE
Category:Private Limited Company

NAPOLEON BAND LTD

UNIT 8 CARIOCCA BUSINESS BUSINESS,MANCHESTER,M12 4AH

Number:09173136
Status:ACTIVE
Category:Private Limited Company

REGAL VENTURES LIMITED

REGAL HOUSE,BRADFORD,BD8 9RR

Number:06834612
Status:ACTIVE
Category:Private Limited Company

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