Advanced company searchLink opens in new window

SPIRAX-SARCO ENGINEERING PLC

Company number 00596337

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2014 CH01 Director's details changed for Mr William Henry Whiteley on 31 October 2014
31 Oct 2014 CH01 Director's details changed for Mr James Lawrence Whalen on 31 October 2014
31 Oct 2014 CH01 Director's details changed for Mr Clive Graeme Watson on 31 October 2014
31 Oct 2014 CH01 Director's details changed for Mr David John Meredith on 31 October 2014
05 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
05 Jun 2014 AR01 Annual return made up to 30 May 2014 no member list
Statement of capital on 2014-06-05
  • GBP 196,409,651.5
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2015.
02 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of dividends/co business 20/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
21 May 2014 TM01 Termination of appointment of Gareth Bullock as a director
01 May 2014 AP01 Appointment of Mr James Robert Provan Pike as a director
28 Apr 2014 CH01 Director's details changed for Mr Neil Harvey Daws on 1 April 2014
27 Mar 2014 MISC Aud res sec 519.
23 Jan 2014 TM01 Termination of appointment of Mark Vernon as a director
09 Dec 2013 CH01 Director's details changed for Mr Mark Edward Vernon on 6 December 2013
06 Nov 2013 AA Interim accounts made up to 30 June 2013
06 Aug 2013 AR01 Annual return made up to 30 May 2013 no member list
02 Aug 2013 CH01 Director's details changed for Mr Gareth Richard Bullock on 31 December 2012
02 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
13 Jun 2013 SH02 Consolidation of shares on 9 May 2013
21 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 09/05/2013
29 Aug 2012 AD01 Registered office address changed from , Charlton House, Cirencester Road, Cheltenham, Gloucestershire, GL53 8ER on 29 August 2012
20 Aug 2012 AP01 Appointment of Geertrui Elizabeth Schoolenberg as a director
09 Jul 2012 AP03 Appointment of Andrew John Robson as a secretary
09 Jul 2012 TM02 Termination of appointment of William Stebbings as a secretary
04 Jul 2012 AR01 Annual return made up to 30 May 2012 no member list
15 Jun 2012 AD02 Register inspection address has been changed from C/O Equiniti Holm Oak Holm Oak Business Park Woods Way Goring by Sea Worthing West Sussex BN12 4FE