SPEEDWELL 6300 LTD
Status | ACTIVE |
Company No. | 08318585 |
Category | Private Limited Company |
Incorporated | 05 Dec 2012 |
Age | 11 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
SPEEDWELL 6300 LTD is an active private limited company with number 08318585. It was incorporated 11 years, 4 months, 30 days ago, on 05 December 2012. The company address is St Thomas House St Thomas House, Cannock, WS11 1AR, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 02 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 17 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Address
Type: AD01
Old address: 52 High Street Pinner Middlesex HA5 5PW England
New address: St Thomas House 83 Wolverhampton Road Cannock WS11 1AR
Change date: 2020-02-28
Documents
Confirmation statement with updates
Date: 13 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital allotment shares
Date: 10 Jun 2019
Action Date: 22 May 2019
Category: Capital
Type: SH01
Date: 2019-05-22
Capital : 3 GBP
Documents
Resolution
Date: 10 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Address
Type: AD01
New address: 52 High Street Pinner Middlesex HA5 5PW
Old address: 2nd Floor, 201 Haverstock Hill London NW3 4QG England
Change date: 2017-07-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2016
Action Date: 07 Apr 2016
Category: Address
Type: AD01
New address: 2nd Floor, 201 Haverstock Hill London NW3 4QG
Change date: 2016-04-07
Old address: 121 Stonegrove Edgware Middlesex HA8 7TJ
Documents
Annual return company with made up date full list shareholders
Date: 25 Dec 2015
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2014
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Certificate change of name company
Date: 18 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed one uc LIMITED\certificate issued on 18/07/14
Documents
Change person director company with change date
Date: 16 May 2014
Action Date: 16 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-16
Officer name: Mr Adam Collins
Documents
Change person director company with change date
Date: 16 May 2014
Action Date: 16 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-16
Officer name: Mrs Sharon Collins
Documents
Change person secretary company with change date
Date: 16 May 2014
Action Date: 16 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-05-16
Officer name: Mrs Sharon Collins
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Change registered office address company with date old address
Date: 07 Oct 2013
Action Date: 07 Oct 2013
Category: Address
Type: AD01
Old address: 12 Harrowes Meade Edgware HA8 8RP England
Change date: 2013-10-07
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11737944 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 GRANGE ROAD,EDINBURGH,EH9 1UN
Number: | SC589590 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED & NAT'S HAPPY HOMES AND CO LTD
34 MIDDLE STREET SOUTH,DRIFFIELD,YO25 6PS
Number: | 11849283 |
Status: | ACTIVE |
Category: | Private Limited Company |
311 PRINCE RUPERT DRIVE,AYLESBURY,HP19 9DF
Number: | 09966084 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
91 SUNNYHILL ROAD,LONDON,SW16 2UG
Number: | 11280930 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SHEARWATER DRIVE,RUGBY,CV23 0WY
Number: | 11737931 |
Status: | ACTIVE |
Category: | Private Limited Company |