SPEC-R - History of Changes


DateDescription
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