H. & J. SPEAKE LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

18/10/2318 October 2023 Director's details changed for Mr Paul Andrew Speake on 2023-10-18

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

08/11/228 November 2022 Director's details changed for Mr Paul Andrew Speake on 2022-10-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

26/11/2126 November 2021 Registered office address changed from Strawberry Lane Willenhall Wolverhampton WV13 3RS to H&J Speake Strawberry Lane Willenhall Wolverhampton WV13 3RS on 2021-11-26

View Document

25/06/2125 June 2021 Sub-division of shares on 2021-04-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

25/10/1825 October 2018 CESSATION OF ROBERT JOHN SPEAKE AS A PSC

View Document

27/04/1827 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

26/04/1726 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

08/11/168 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT SPEAKE

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SPEAKE

View Document

12/01/1612 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 17

View Document

12/01/1612 January 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/11/137 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/11/112 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/11/101 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW SPEAKE / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SPEAKE / 01/10/2009

View Document

02/11/092 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 £ IC 100/24 11/03/99 £ SR 76@1=76

View Document

19/04/9919 April 1999 POS46X£1SHRS 11/03/99

View Document

19/04/9919 April 1999 SECT320 11/03/99

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED

View Document

15/04/9915 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 RETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/924 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

18/04/9018 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/04/9018 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 RETURN MADE UP TO 12/01/89; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 WD 11/05/88 PD 09/09/87--------- £ SI 2@1

View Document

16/06/8816 June 1988 WD 11/05/88 AD 09/09/87--------- £ SI 98@1=98 £ IC 2/100

View Document

13/05/8813 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/10/876 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/876 October 1987 REGISTERED OFFICE CHANGED ON 06/10/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/10/872 October 1987 ALTER MEM AND ARTS 090987

View Document

01/10/871 October 1987 COMPANY NAME CHANGED FORCEPHASE LIMITED CERTIFICATE ISSUED ON 02/10/87

View Document

01/10/871 October 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/10/87

View Document

24/07/8724 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company