- Company Overview for SPIRAX-SARCO ENGINEERING PLC (00596337)
- Filing history for SPIRAX-SARCO ENGINEERING PLC (00596337)
- People for SPIRAX-SARCO ENGINEERING PLC (00596337)
- Charges for SPIRAX-SARCO ENGINEERING PLC (00596337)
- More for SPIRAX-SARCO ENGINEERING PLC (00596337)
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
|
|
02 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |