SPECWIN LIMITED

Company Documents

DateDescription
23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

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

View Accounts

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2020-12-31

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

06/12/206 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 83 VICTORIA STREET LONDON SW1H 0HW ENGLAND

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 52 ST. GILES AVENUE ICKENHAM UXBRIDGE MIDDLESEX UB10 8RL

View Document

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

View Accounts

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

29/09/1529 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

16/02/1416 February 2014 REGISTERED OFFICE CHANGED ON 16/02/2014 FROM 62 BASEPOINT LINCOLN ROAD HIGH WYCOMBE BUCKS HP12 3RL UNITED KINGDOM

View Document

16/02/1416 February 2014 Annual return made up to 31 July 2013 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/03/138 March 2013 COMPANY NAME CHANGED ELON KITCHENS AND BATHROOMS LIMITED CERTIFICATE ISSUED ON 08/03/13

View Document

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

View Accounts

29/08/1229 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

10/03/1210 March 2012 SECRETARY APPOINTED NADINE HOLROYD

View Document

10/03/1210 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDRING

View Document

10/03/1210 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/03/1210 March 2012 APPOINTMENT TERMINATED, SECRETARY PHILLIP BASEY

View Document

10/03/1210 March 2012 APPOINTMENT TERMINATED, DIRECTOR NANCY EWERTSEN

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP VICTOR BASEY / 16/09/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NANCY HALE EWERTSEN / 16/09/2011

View Document

27/10/1127 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP VICTOR BASEY / 16/09/2011

View Document

27/10/1127 October 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 65 CRESSEX ENTERPRISE CENTRE LINCOLN ROAD HIGH WYCOMBE HP12 3RL

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD GOLDRING / 16/09/2011

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/09/092 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/2009 FROM 12 SILVER ROAD WHITE CITY INDUSTRIAL ESTATE LONDON W12 7SG

View Document

13/04/0913 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/11/0313 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

14/09/9814 September 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/08/9727 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/10/9624 October 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

04/08/954 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

28/09/9428 September 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/938 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

08/11/938 November 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

23/10/9223 October 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

21/11/9121 November 1991 RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

21/09/9021 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9011 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

11/09/9011 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

11/09/9011 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

07/09/907 September 1990 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

07/09/907 September 1990 REGISTERED OFFICE CHANGED ON 07/09/90 FROM: CITY GATE HOUSE 399-425 EASTERN AVENUE ILFORD ESSEX IG2 6LR

View Document

29/03/9029 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/05/8923 May 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS; AMEND

View Document

14/03/8814 March 1988 RETURN MADE UP TO 16/02/88; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

27/04/8727 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

27/04/8727 April 1987 RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 RETURN MADE UP TO 14/02/86; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 REGISTERED OFFICE CHANGED ON 22/10/86 FROM: 1 CAMBRIDGE PARK WANSTEAD LONDON E11 2PJ

View Document

10/09/8610 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

04/06/864 June 1986 GAZETTABLE DOCUMENT

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