SPECBUILD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

18/12/2218 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY FRANKS

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / JUDITH FRANKS / 19/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 4

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER FRANKS

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

11/01/1911 January 2019 SECRETARY'S CHANGE OF PARTICULARS / JUDITH YELLAND / 19/09/2018

View Document

11/01/1911 January 2019 CHANGE PERSON AS SECRETARY

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH YELLAND / 19/09/2018

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / JUDITH YELLAND / 19/09/2018

View Document

11/01/1911 January 2019 CHANGE PERSON AS DIRECTOR

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

12/02/1612 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR ROGER HARVEY FRANKS

View Document

16/07/1516 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH YELLAND / 08/07/2015

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 37 WEST PARK WADEBRIDGE CORNWALL PL27 6AX

View Document

08/07/158 July 2015 SECRETARY'S CHANGE OF PARTICULARS / JUDITH YELLAND / 08/07/2015

View Document

22/06/1522 June 2015 PREVSHO FROM 28/02/2015 TO 30/11/2014

View Document

11/03/1511 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 24 MARGARET GARDENS WADEBRIDGE CORNWALL PL27 6BA ENGLAND

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER FRANKS

View Document

09/12/149 December 2014 DIRECTOR APPOINTED ROGER HARVEY FRANKS

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/02/144 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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