SPEECHLEYS LIMITED - History of Changes


DateDescription
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2022-06-07 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MALCOLM TAIT REES / 27/11/2020
2020-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANNE REES / 27/11/2020
2020-11-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROL REES
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-20 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-19 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-20 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-28 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-26 => 2015-07-26
2015-09-08 update returns_next_due_date 2015-08-23 => 2016-08-23
2015-08-19 insert otherexecutives CAROL ANNE REES
2015-08-19 insert person CAROL ANNE REES
2015-08-19 update number_of_registered_officers 2 => 3
2015-08-02 update statutory_documents 26/07/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-04 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-04 update statutory_documents DIRECTOR APPOINTED MRS CAROL ANNE REES
2014-10-09 update person_identity_version PETER MALCOLM TAIT REES: 0003 => 0004
2014-10-09 update person_usual_residence_country PETER MALCOLM TAIT REES: GREAT BRITAIN => WALES
2014-10-09 update personal_address This information is on record
2014-10-09 update personal_address This information is on record
2014-09-07 update returns_last_madeup_date 2013-07-26 => 2014-07-26
2014-09-07 update returns_next_due_date 2014-08-23 => 2015-08-23
2014-08-28 update statutory_documents 26/07/14 FULL LIST
2014-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MALCOLM TAIT REES / 25/07/2014
2014-08-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN REES / 25/07/2014
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-13 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-07-26 => 2013-07-26
2013-10-07 update returns_next_due_date 2013-08-23 => 2014-08-23
2013-09-06 update statutory_documents 26/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-21 delete sic_code 7412 - Accounting, auditing; tax consult
2013-06-21 insert sic_code 69203 - Tax consultancy
2013-06-21 update returns_last_madeup_date 2011-07-26 => 2012-07-26
2013-06-21 update returns_next_due_date 2012-08-23 => 2013-08-23
2013-05-23 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-07-31 update statutory_documents 26/07/12 FULL LIST
2012-04-20 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-20 update statutory_documents 26/07/11 FULL LIST
2011-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MALCOLM TAIT REES / 01/09/2010
2011-07-26 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-07-26 update statutory_documents 26/07/10 FULL LIST
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MALCOLM TAIT REES / 01/10/2009
2010-07-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN REES / 01/10/2009
2010-06-23 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-03-23 update statutory_documents 10/08/08 STATEMENT OF CAPITAL GBP 198
2009-12-02 update statutory_documents DISS40 (DISS40(SOAD))
2009-12-01 update statutory_documents 04/08/09 FULL LIST
2009-12-01 update statutory_documents FIRST GAZETTE
2009-06-23 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-21 update statutory_documents RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-06-12 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-11-26 update statutory_documents RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS
2007-07-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-08 update statutory_documents RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-08-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-17 update statutory_documents RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-08-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-26 update statutory_documents RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-08-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-28 update statutory_documents RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-08-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-25 update statutory_documents RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-04-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/01
2002-02-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02
2001-08-23 update statutory_documents RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2000-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 12-14 SAINT MARY STREET NEWPORT SHROPSHIRE TF10 7AB
2000-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-09 update statutory_documents NEW SECRETARY APPOINTED
2000-08-09 update statutory_documents DIRECTOR RESIGNED
2000-08-09 update statutory_documents SECRETARY RESIGNED
2000-08-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION