SPEED 'N' SPARES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL ELTHERINGTON / 15/09/2014

View Document

01/10/141 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/11/1221 November 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/11/1122 November 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES ELTHERINGTON / 17/09/2010

View Document

03/11/103 November 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARRIE ELTHERINGTON / 17/09/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/11/096 November 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/08 FROM: UNIT 27D SKELTON INDUSTRIAL ESTATE SKELTON SALTBURN TEESIDE TS12 2LQ

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/11/0624 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 6 THE HARROWS EAST MORTON KEIGHLEY WEST YORKSHIRE BD20 5WE

View Document

11/01/0611 January 2006 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: UNIT 30, PROSPECT MILLS THORNTON BRADFORD WEST YORKSHIRE BD13 3LN

View Document

23/07/0423 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/09/0217 September 2002 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