Date | Description |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-11-11 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-10-31 |
update statutory_documents FIRST GAZETTE |
2023-01-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-01-04 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-01-03 |
update statutory_documents FIRST GAZETTE |
2022-12-09 |
delete address White Horse Business Centre, Hopton Rd, Devizes SN10 2HJ |
2022-12-09 |
delete alias SPEC-R LTD. |
2022-12-09 |
delete source_ip 78.31.109.19 |
2022-12-09 |
insert address Unit 14, White Horse Business Centre, Hopton Park Industrial Estate, Devizes, Wiltshire. SN10 2HJ |
2022-12-09 |
insert alias SPEC-R Alloy |
2022-12-09 |
insert index_pages_linkeddomain facebook.com |
2022-12-09 |
insert index_pages_linkeddomain google.com |
2022-12-09 |
insert index_pages_linkeddomain twitter.com |
2022-12-09 |
insert phone 01380 724 518 |
2022-12-09 |
insert phone 16345127-41 |
2022-12-09 |
insert source_ip 212.113.198.195 |
2022-08-07 |
delete address Unit 14, White Horse Business Centre, Hopton Park Industrial Estate, Devizes, Wiltshire. SN10 2HJ |
2022-08-07 |
delete alias SPEC-R Alloy |
2022-08-07 |
delete index_pages_linkeddomain facebook.com |
2022-08-07 |
delete index_pages_linkeddomain google.com |
2022-08-07 |
delete index_pages_linkeddomain twitter.com |
2022-08-07 |
delete index_pages_linkeddomain websitedesigncarmarthenshire.co.uk |
2022-08-07 |
delete phone 01380 724 518 |
2022-08-07 |
delete phone 16345127-41 |
2022-08-07 |
insert address White Horse Business Centre, Hopton Rd, Devizes SN10 2HJ |
2022-08-07 |
insert alias SPEC-R LTD. |
2022-02-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2022-02-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2022-02-07 |
update company_status Active - Proposal to Strike off => Active |
2022-01-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2022-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES |
2022-01-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-01-07 |
update company_status Active => Active - Proposal to Strike off |
2022-01-04 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
2021-03-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
2020-08-09 |
update account_category TOTAL EXEMPTION FULL => null |
2020-08-09 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2020-08-09 |
update accounts_next_due_date 2019-11-30 => 2021-01-31 |
2020-07-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2020-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2019-11-30 |
2019-06-20 |
delete address UNIT 2 THE POUND COATE DEVIZES WILTSHIRE ENGLAND SN10 3LG |
2019-06-20 |
insert address UNIT 14 WHITE HORSE BUSINESS CENTRE HOPTON ROAD DEVIZES ENGLAND SN10 2HJ |
2019-06-20 |
update registered_address |
2019-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2019 FROM
UNIT 2 THE POUND
COATE
DEVIZES
WILTSHIRE
SN10 3LG
ENGLAND |
2019-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-22 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
2018-03-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FULKE-GREVILLE |
2018-02-14 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/02/2018 |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-30 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-31 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-03-13 |
delete address COOPER HOUSE LOWER CHARLTON TRADING ESTATE SHEPTON MALLET SOMERSET BA4 5QE |
2016-03-13 |
insert address UNIT 2 THE POUND COATE DEVIZES WILTSHIRE ENGLAND SN10 3LG |
2016-03-13 |
update registered_address |
2016-03-13 |
update returns_last_madeup_date 2015-01-21 => 2016-01-21 |
2016-03-13 |
update returns_next_due_date 2016-02-18 => 2017-02-18 |
2016-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2016 FROM
COOPER HOUSE LOWER CHARLTON TRADING ESTATE
SHEPTON MALLET
SOMERSET
BA4 5QE |
2016-02-19 |
update statutory_documents 21/01/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-30 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-01-21 => 2015-01-21 |
2015-04-07 |
delete address COOPER HOUSE LOWER CHARLTON ESTATE SHEPTON MALLETT SOMERSET BA4 5QE |
2015-04-07 |
insert address COOPER HOUSE LOWER CHARLTON TRADING ESTATE SHEPTON MALLET SOMERSET BA4 5QE |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-02-18 => 2016-02-18 |
2015-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2015 FROM
COOPER HOUSE LOWER CHARLTON ESTATE
SHEPTON MALLETT
SOMERSET
BA4 5QE |
2015-03-06 |
update statutory_documents 21/01/15 FULL LIST |
2015-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FULKE-GREVILLE / 06/03/2015 |
2015-02-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2015-02-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2015-02-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-02-03 |
update statutory_documents FIRST GAZETTE |
2015-01-30 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-01-21 => 2014-01-21 |
2014-04-07 |
update returns_next_due_date 2014-02-18 => 2015-02-18 |
2014-03-21 |
update statutory_documents 21/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-30 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-10-04 |
insert sales_emails sa..@spec-r.co.uk |
2013-10-04 |
insert email sa..@spec-r.co.uk |
2013-07-10 |
insert phone 16345127-41 |
2013-06-24 |
update returns_last_madeup_date 2012-01-21 => 2013-01-21 |
2013-06-24 |
update returns_next_due_date 2013-02-18 => 2014-02-18 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update company_status Active - Proposal to Strike off => Active |
2013-06-21 |
update returns_last_madeup_date 2011-01-21 => 2012-01-21 |
2013-06-21 |
update returns_next_due_date 2012-02-18 => 2013-02-18 |
2013-04-11 |
delete source_ip 212.113.201.201 |
2013-04-11 |
insert alias SPEC-R Alloy |
2013-04-11 |
insert phone 01380 724 518 |
2013-04-11 |
insert source_ip 78.31.109.19 |
2013-01-31 |
update statutory_documents 21/01/13 FULL LIST |
2012-10-31 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-07-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-07-05 |
update statutory_documents 21/01/12 FULL LIST |
2012-05-22 |
update statutory_documents FIRST GAZETTE |
2012-02-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-01-31 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2012-01-31 |
update statutory_documents FIRST GAZETTE |
2011-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES RYLES |
2011-01-28 |
update statutory_documents 21/01/11 FULL LIST |
2011-01-21 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-04-14 |
update statutory_documents 21/01/10 FULL LIST |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FULKE-GREVILLE / 21/01/2010 |
2009-01-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |