Established in 1989, Superior Specials Ltd has its registered office in Wimborne in Dorset, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The business does not have any directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 March 2020 | |
CS01 - N/A | 04 February 2020 | |
MR04 - N/A | 29 November 2019 | |
MR04 - N/A | 29 November 2019 | |
MR04 - N/A | 29 November 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 01 February 2019 | |
AA - Annual Accounts | 06 March 2018 | |
CS01 - N/A | 01 February 2018 | |
AA - Annual Accounts | 06 March 2017 | |
CS01 - N/A | 07 February 2017 | |
MR04 - N/A | 30 March 2016 | |
AA - Annual Accounts | 03 March 2016 | |
AR01 - Annual Return | 02 February 2016 | |
MR04 - N/A | 20 October 2015 | |
MR04 - N/A | 20 October 2015 | |
MR04 - N/A | 20 October 2015 | |
AA - Annual Accounts | 03 March 2015 | |
AR01 - Annual Return | 09 February 2015 | |
MR01 - N/A | 10 June 2014 | |
MR01 - N/A | 21 March 2014 | |
AA - Annual Accounts | 04 March 2014 | |
MR04 - N/A | 18 February 2014 | |
AR01 - Annual Return | 05 February 2014 | |
MR01 - N/A | 03 December 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AR01 - Annual Return | 05 February 2013 | |
MG01 - Particulars of a mortgage or charge | 07 March 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 04 February 2012 | |
MG01 - Particulars of a mortgage or charge | 02 September 2011 | |
MG01 - Particulars of a mortgage or charge | 17 June 2011 | |
MG01 - Particulars of a mortgage or charge | 06 May 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 08 February 2011 | |
MG01 - Particulars of a mortgage or charge | 09 October 2010 | |
AA - Annual Accounts | 02 March 2010 | |
AR01 - Annual Return | 04 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
AA - Annual Accounts | 19 March 2009 | |
363a - Annual Return | 03 February 2009 | |
AA - Annual Accounts | 31 March 2008 | |
363a - Annual Return | 13 February 2008 | |
AA - Annual Accounts | 28 March 2007 | |
363a - Annual Return | 20 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2006 | |
AA - Annual Accounts | 31 March 2006 | |
363s - Annual Return | 14 February 2006 | |
288a - Notice of appointment of directors or secretaries | 24 July 2005 | |
288b - Notice of resignation of directors or secretaries | 24 July 2005 | |
287 - Change in situation or address of Registered Office | 24 July 2005 | |
363s - Annual Return | 13 June 2005 | |
288a - Notice of appointment of directors or secretaries | 13 June 2005 | |
288b - Notice of resignation of directors or secretaries | 13 June 2005 | |
AA - Annual Accounts | 04 April 2005 | |
AA - Annual Accounts | 02 April 2004 | |
363s - Annual Return | 23 February 2004 | |
RESOLUTIONS - N/A | 31 January 2004 | |
169 - Return by a company purchasing its own shares | 31 January 2004 | |
AA - Annual Accounts | 03 April 2003 | |
363s - Annual Return | 09 March 2003 | |
AA - Annual Accounts | 02 April 2002 | |
363s - Annual Return | 07 March 2002 | |
363s - Annual Return | 01 June 2001 | |
AA - Annual Accounts | 03 April 2001 | |
363s - Annual Return | 25 April 2000 | |
AA - Annual Accounts | 17 March 2000 | |
RESOLUTIONS - N/A | 02 December 1999 | |
169 - Return by a company purchasing its own shares | 02 December 1999 | |
AA - Annual Accounts | 02 April 1999 | |
363s - Annual Return | 19 March 1999 | |
288b - Notice of resignation of directors or secretaries | 06 April 1998 | |
AA - Annual Accounts | 30 March 1998 | |
MEM/ARTS - N/A | 27 March 1998 | |
CERTNM - Change of name certificate | 12 March 1998 | |
363s - Annual Return | 02 March 1998 | |
MEM/ARTS - N/A | 30 January 1998 | |
288a - Notice of appointment of directors or secretaries | 08 January 1998 | |
CERTNM - Change of name certificate | 25 November 1997 | |
395 - Particulars of a mortgage or charge | 30 May 1997 | |
AA - Annual Accounts | 01 April 1997 | |
363s - Annual Return | 28 February 1997 | |
RESOLUTIONS - N/A | 30 May 1996 | |
RESOLUTIONS - N/A | 30 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 1996 | |
123 - Notice of increase in nominal capital | 23 May 1996 | |
AA - Annual Accounts | 19 March 1996 | |
363s - Annual Return | 12 March 1996 | |
AA - Annual Accounts | 22 March 1995 | |
363s - Annual Return | 01 March 1995 | |
395 - Particulars of a mortgage or charge | 04 July 1994 | |
363s - Annual Return | 30 March 1994 | |
288 - N/A | 30 March 1994 | |
AA - Annual Accounts | 25 March 1994 | |
RESOLUTIONS - N/A | 15 February 1994 | |
RESOLUTIONS - N/A | 15 February 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 1994 | |
123 - Notice of increase in nominal capital | 15 February 1994 | |
AA - Annual Accounts | 30 March 1993 | |
287 - Change in situation or address of Registered Office | 30 March 1993 | |
363s - Annual Return | 11 March 1993 | |
363b - Annual Return | 11 March 1992 | |
AA - Annual Accounts | 08 October 1991 | |
288 - N/A | 08 October 1991 | |
AA - Annual Accounts | 16 April 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 1991 | |
363a - Annual Return | 21 February 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 February 1991 | |
363 - Annual Return | 17 September 1990 | |
395 - Particulars of a mortgage or charge | 07 February 1990 | |
MEM/ARTS - N/A | 27 July 1989 | |
CERTNM - Change of name certificate | 21 July 1989 | |
287 - Change in situation or address of Registered Office | 19 July 1989 | |
288 - N/A | 19 July 1989 | |
288 - N/A | 19 July 1989 | |
RESOLUTIONS - N/A | 17 July 1989 | |
RESOLUTIONS - N/A | 17 July 1989 | |
NEWINC - New incorporation documents | 28 February 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 May 2014 | Fully Satisfied |
N/A |
A registered charge | 19 March 2014 | Fully Satisfied |
N/A |
A registered charge | 02 December 2013 | Fully Satisfied |
N/A |
Chattels mortgage | 06 March 2012 | Fully Satisfied |
N/A |
Chattels mortgage | 01 September 2011 | Fully Satisfied |
N/A |
Chattels mortgage | 16 June 2011 | Fully Satisfied |
N/A |
Chattels mortgage | 04 May 2011 | Fully Satisfied |
N/A |
Chattels mortgage | 08 October 2010 | Fully Satisfied |
N/A |
Legal mortgage | 15 May 1997 | Fully Satisfied |
N/A |
Legal mortgage | 27 June 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 25 January 1990 | Fully Satisfied |
N/A |