STREETS SPENSER WILSON (YORKSHIRE) LIMITED

06525525
TOWER HOUSE LUCY TOWER STREET LINCOLN ENGLAND LN1 1XW

Documents

Documents
Date Category Description Pages
13 Aug 2024 resolution Resolution 2 Buy now
12 Aug 2024 change-of-name Certificate Change Of Name Company 3 Buy now
12 Aug 2024 officers Appointment of director (Mr Robin Charles Lee) 2 Buy now
12 Aug 2024 officers Appointment of secretary (Mr Paul Frederick Tutin) 2 Buy now
12 Aug 2024 officers Appointment of director (Mr Paul Frederick Tutin) 2 Buy now
12 Aug 2024 officers Appointment of director (Mr Mark Philip John Bradshaw) 2 Buy now
12 Aug 2024 officers Appointment of director (Mrs Linda Jane Lord) 2 Buy now
12 Aug 2024 officers Appointment of director (Mr Jonathan Day) 2 Buy now
12 Aug 2024 officers Appointment of director (Mr Benjamin Halstead) 2 Buy now
12 Aug 2024 officers Appointment of director (Mr Andrew Robert Manderfield) 2 Buy now
12 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Aug 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 May 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 May 2024 officers Termination of appointment of secretary (Richard Hemblys) 1 Buy now
26 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
26 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2024 accounts Annual Accounts 11 Buy now
25 May 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 May 2023 resolution Resolution 1 Buy now
20 May 2023 capital Notice of name or other designation of class of shares 2 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Feb 2023 resolution Resolution 1 Buy now
22 Feb 2023 capital Return of Allotment of shares 4 Buy now
22 Feb 2023 capital Return of Allotment of shares 4 Buy now
22 Feb 2023 capital Return of Allotment of shares 4 Buy now
22 Feb 2023 capital Return of Allotment of shares 4 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 9 Buy now
21 Apr 2022 officers Change of particulars for director (Miss Sally Ruth Shacklock) 2 Buy now
03 Feb 2022 officers Change of particulars for director (John Christopher Yewdall) 2 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jan 2022 accounts Annual Accounts 9 Buy now
21 Apr 2021 officers Change of particulars for director (Mrs Andrea Kennedy) 2 Buy now
15 Apr 2021 accounts Annual Accounts 9 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2020 officers Termination of appointment of director (Elaine Beaumont) 1 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2020 accounts Annual Accounts 7 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2019 officers Change of particulars for director (Miss Sally Ruth Shacklock) 2 Buy now
03 Jan 2019 accounts Annual Accounts 8 Buy now
12 Dec 2018 officers Second Filing Of Director Appointment With Name 6 Buy now
20 Nov 2018 officers Change of particulars for director (John Christopher Yewdall) 2 Buy now
20 Nov 2018 officers Change of particulars for director (Elizabeth Anne Short) 2 Buy now
20 Nov 2018 officers Change of particulars for director (Mrs Andrea Kennedy) 2 Buy now
14 Nov 2018 officers Change of particulars for secretary (Mr Richard Hemblys) 1 Buy now
14 Nov 2018 officers Change of particulars for director (Mr Richard Hemblys) 2 Buy now
11 Sep 2018 officers Termination of appointment of director (Paul Seton) 1 Buy now
03 Jul 2018 officers Appointment of director (Mrs Elaine Beaumont) 3 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2017 accounts Annual Accounts 8 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jan 2017 accounts Annual Accounts 4 Buy now
16 Jan 2017 officers Change of particulars for director (Miss Sally Ruth Shacklock) 2 Buy now
04 May 2016 officers Appointment of director (Miss Sally Ruth Shacklock) 2 Buy now
02 Feb 2016 annual-return Annual Return 10 Buy now
25 Jan 2016 accounts Annual Accounts 4 Buy now
29 Jan 2015 accounts Annual Accounts 5 Buy now
16 Jan 2015 annual-return Annual Return 10 Buy now
20 Mar 2014 annual-return Annual Return 10 Buy now
08 May 2013 capital Return of Allotment of shares 4 Buy now
08 May 2013 officers Appointment of director (Andrea Kennedy) 3 Buy now
08 May 2013 officers Appointment of director (John Christopher Yewdall) 3 Buy now
08 May 2013 officers Appointment of director (Elizabeth Anne Short) 3 Buy now
07 May 2013 resolution Resolution 21 Buy now
07 May 2013 capital Notice of name or other designation of class of shares 2 Buy now
29 Apr 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Apr 2013 accounts Annual Accounts 6 Buy now
05 Apr 2013 annual-return Annual Return 5 Buy now
23 Apr 2012 accounts Annual Accounts 7 Buy now
16 Mar 2012 annual-return Annual Return 5 Buy now
10 May 2011 accounts Annual Accounts 5 Buy now
17 Mar 2011 annual-return Annual Return 5 Buy now
06 Dec 2010 accounts Annual Accounts 5 Buy now
08 Mar 2010 annual-return Annual Return 5 Buy now
20 Nov 2009 accounts Annual Accounts 6 Buy now
30 Mar 2009 annual-return Return made up to 06/03/09; full list of members 4 Buy now
30 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
30 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from 17 carlton street halifax west yorkshire HX1 2AL 1 Buy now
06 Mar 2008 incorporation Incorporation Company 17 Buy now