SPECTRUM VEHICLE RECOVERY LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Micro company accounts made up to 2024-12-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

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

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Registered office address changed from 233 King Cross Road Halifax HX1 3JL to 1 Lower Mead Saddleworth Road Barkisland Halifax West Yorkshire HX4 8NU on 2024-04-26

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Director's details changed for Mr Paul Stuart Galloway on 2023-03-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/03/1830 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUART GALLOWAY / 30/03/2018

View Document

30/03/1830 March 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL STUART GALLOWAY / 30/03/2018

View Document

30/03/1830 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL STUART GALLOWAY / 30/03/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY MARGARET NIXON

View Document

25/09/1725 September 2017 SECRETARY APPOINTED MR PAUL STUART GALLOWAY

View Document

08/03/178 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MARGARET LYNNE GALLOWAY / 06/03/2017

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUART GALLOWAY / 23/01/2017

View Document

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

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/03/1629 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

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

View Accounts

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUART GALLOWAY / 11/11/2015

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUART GALLOWAY / 20/01/2015

View Document

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

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/04/1417 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

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

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

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

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/03/1228 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/03/1125 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/1020 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/05/0922 May 2009 PREVEXT FROM 31/07/2008 TO 31/12/2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/06/0219 June 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 COMPANY NAME CHANGED UK & EUROPEAN BREAKDOWN & RECOVE RY SERVICES LIMITED CERTIFICATE ISSUED ON 23/07/01

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 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