Speed 9861 Ltd was founded on 16 March 2004 and are based in Bridlington. Currently we aren't aware of the number of employees at the the company. There are 3 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAVERACK, Natalie Rose | 30 October 2015 | - | 1 |
LAVERACK, Sally Maria | 09 May 2008 | - | 1 |
LAVERACK, Sophie Rose | 30 October 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 June 2020 | |
CS01 - N/A | 06 March 2020 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 08 March 2019 | |
CH01 - Change of particulars for director | 29 January 2019 | |
AA - Annual Accounts | 17 October 2018 | |
CS01 - N/A | 02 March 2018 | |
AA - Annual Accounts | 23 August 2017 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 30 September 2016 | |
MR04 - N/A | 22 September 2016 | |
AR01 - Annual Return | 10 March 2016 | |
AP01 - Appointment of director | 15 January 2016 | |
AP01 - Appointment of director | 14 January 2016 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AA - Annual Accounts | 06 September 2014 | |
AR01 - Annual Return | 05 March 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 06 March 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 07 March 2012 | |
AA - Annual Accounts | 10 May 2011 | |
AR01 - Annual Return | 23 March 2011 | |
AA - Annual Accounts | 11 November 2010 | |
AR01 - Annual Return | 02 March 2010 | |
AD01 - Change of registered office address | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
AA - Annual Accounts | 02 December 2009 | |
363a - Annual Return | 03 March 2009 | |
AA - Annual Accounts | 04 December 2008 | |
288b - Notice of resignation of directors or secretaries | 17 October 2008 | |
288b - Notice of resignation of directors or secretaries | 17 October 2008 | |
288a - Notice of appointment of directors or secretaries | 17 October 2008 | |
288a - Notice of appointment of directors or secretaries | 17 October 2008 | |
225 - Change of Accounting Reference Date | 22 May 2008 | |
363a - Annual Return | 04 March 2008 | |
AA - Annual Accounts | 25 October 2007 | |
395 - Particulars of a mortgage or charge | 11 July 2007 | |
363a - Annual Return | 06 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 November 2006 | |
AA - Annual Accounts | 04 October 2006 | |
363s - Annual Return | 16 March 2006 | |
AA - Annual Accounts | 28 October 2005 | |
363s - Annual Return | 11 March 2005 | |
225 - Change of Accounting Reference Date | 08 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 August 2004 | |
288a - Notice of appointment of directors or secretaries | 10 August 2004 | |
288a - Notice of appointment of directors or secretaries | 10 August 2004 | |
288b - Notice of resignation of directors or secretaries | 10 August 2004 | |
288b - Notice of resignation of directors or secretaries | 10 August 2004 | |
287 - Change in situation or address of Registered Office | 06 May 2004 | |
NEWINC - New incorporation documents | 16 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 June 2007 | Fully Satisfied |
N/A |