- Company Overview for SPIRE GLASS LTD (04298354)
- Filing history for SPIRE GLASS LTD (04298354)
- People for SPIRE GLASS LTD (04298354)
- Charges for SPIRE GLASS LTD (04298354)
- More for SPIRE GLASS LTD (04298354)
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) |
---|---|---|---|
10 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
01 Jun 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
17 Oct 2012 | CH01 | Director's details changed for Ian Locke on 26 September 2012 | |
17 Oct 2012 | CH01 | Director's details changed for Deborah Anne Locke on 26 September 2012 | |
17 Oct 2012 | TM02 | Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary | |
15 Oct 2012 | AD01 | Registered office address changed from St Marys House, Netherhampton Salisbury Wiltshire SP2 8PU on 15 October 2012 | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
04 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for Ian Locke on 1 October 2009 | |
04 Oct 2010 | CH01 | Director's details changed for Deborah Anne Locke on 1 October 2009 | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
23 Feb 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
06 Feb 2009 | 88(2) | Ad 01/11/08\gbp si 94@1=94\gbp ic 6/100\ |