-
SPEYMILL OOD LTD - White Gables Farm Fenn Lane, Fenny Drayton, Nuneaton, Warwickshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03454328
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- White Gables Farm Fenn Lane
- Fenny Drayton
- Nuneaton
- Warwickshire
- CV13 6BJ White Gables Farm Fenn Lane, Fenny Drayton, Nuneaton, Warwickshire, CV13 6BJ UK
Management
- Geschäftsführung
- DANIEL, Hazel
- Prokuristen
- DANIEL, Hazel
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.10.1997
- Alter der Firma 1997-10-23 26 Jahre
- SIC/NACE
- 43390
Eigentumsverhältnisse
- Beneficial Owners
- Mrs Hazel Davidson
- Miss Jacqueline Davidson
- -
- Mrs Hazel Daniel
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- WHITE GABLES CONTRACTING LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2020-12-31
- Letzte Einreichung: 2019-03-31
- Jahresmeldung
- Fälligkeit: 2020-11-06
- Letzte Einreichung: 2019-10-23
-
SPEYMILL OOD LTD Firmenbeschreibung
- SPEYMILL OOD LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03454328. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.10.1997 registriert. SPEYMILL OOD LTD hat Ihre Tätigkeit zuvor unter dem Namen WHITE GABLES CONTRACTING LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "43390" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.03.2019 hinterlegt.Die Firma kann schriftlich über White Gables Farm Fenn Lane erreicht werden.
Jetzt sichern SPEYMILL OOD LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Speymill Ood Ltd - White Gables Farm Fenn Lane, Fenny Drayton, Nuneaton, Warwickshire, Grossbritannien
- 1997-10-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SPEYMILL OOD LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-31) - AA
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-03-14) - PSC04
-
change-person-secretary-company-with-change-date (2019-03-14) - CH03
-
change-person-director-company-with-change-date (2019-03-14) - CH01
-
confirmation-statement-with-updates (2019-10-31) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-19) - MR01
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-10-30) - PSC04
-
confirmation-statement-with-updates (2018-10-30) - CS01
-
cessation-of-a-person-with-significant-control (2018-10-30) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-10-24) - AA
-
capital-allotment-shares (2018-10-05) - SH01
-
mortgage-satisfy-charge-full (2018-10-05) - MR04
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-24) - CS01
-
resolution (2017-11-15) - RESOLUTIONS
-
change-person-director-company-with-change-date (2017-12-15) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
change-to-a-person-with-significant-control (2017-12-15) - PSC04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-13) - AA
-
confirmation-statement-with-updates (2016-10-26) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-30) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-23) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-23) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-02) - AA
-
termination-director-company-with-name (2013-06-20) - TM01
-
appoint-person-director-company-with-name (2013-06-20) - AP01
-
appoint-person-secretary-company-with-name (2013-06-20) - AP03
-
accounts-with-accounts-type-total-exemption-small (2013-07-10) - AA
-
change-registered-office-address-company-with-date-old-address (2013-06-27) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-19) - AR01
-
termination-secretary-company-with-name (2013-06-21) - TM02
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-14) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-06) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-09) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-03) - AR01
-
change-person-director-company-with-change-date (2009-11-03) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-11-06) - AA
keyboard_arrow_right 2008
-
legacy (2008-10-31) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-10-23) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-01-21) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-06) - 363a
-
legacy (2007-02-03) - 395
-
legacy (2007-01-16) - 395
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-02-04) - AA
-
accounts-with-accounts-type-total-exemption-small (2006-08-31) - AA
-
legacy (2006-11-21) - 363s
keyboard_arrow_right 2005
-
legacy (2005-11-24) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-02-03) - AA
keyboard_arrow_right 2004
-
legacy (2004-11-17) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-08-04) - AA
-
legacy (2004-01-06) - 363s
keyboard_arrow_right 2003
-
legacy (2003-07-30) - 395
-
accounts-with-accounts-type-total-exemption-small (2003-04-14) - AA
keyboard_arrow_right 2002
-
legacy (2002-06-18) - 395
-
legacy (2002-05-25) - 395
-
legacy (2002-11-15) - 363s
keyboard_arrow_right 2001
-
legacy (2001-11-29) - 363s
-
accounts-with-accounts-type-full (2001-06-14) - AA
-
accounts-with-accounts-type-small (2001-01-20) - AA
keyboard_arrow_right 2000
-
legacy (2000-11-21) - 363s
-
legacy (2000-04-05) - 88(2)R
-
resolution (2000-03-17) - RESOLUTIONS
keyboard_arrow_right 1999
-
legacy (1999-11-23) - 363s
-
accounts-with-accounts-type-full (1999-08-24) - AA
-
legacy (1999-04-27) - 395
keyboard_arrow_right 1998
-
legacy (1998-07-31) - 225
-
legacy (1998-07-31) - 287
-
legacy (1998-11-06) - 363s
-
legacy (1998-09-15) - 88(2)R
-
certificate-change-of-name-company (1998-08-12) - CERTNM
keyboard_arrow_right 1997
-
legacy (1997-10-29) - 288a
-
legacy (1997-10-29) - 288b
-
incorporation-company (1997-10-23) - NEWINC