- Company Overview for SPINNAKER BIDCO LIMITED (06078307)
- Filing history for SPINNAKER BIDCO LIMITED (06078307)
- People for SPINNAKER BIDCO LIMITED (06078307)
- More for SPINNAKER BIDCO LIMITED (06078307)
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) |
---|---|---|---|
06 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 1 December 2016
|
|
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 23 March 2016
|
|
10 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2016 | |
19 May 2016 | CH01 | Director's details changed for Mr Damian Robert Connolly on 25 April 2016 | |
19 May 2016 | CH03 | Secretary's details changed for Mr Damian Robert Connolly on 25 April 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from , 25 Templer Avenue, Iq Farnborough, Farnborough, Hampshire, GU14 6FE, England to 50 Cannon Street London EC4N 6JJ on 25 April 2016 | |
12 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 28 December 2015
|
|
18 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
07 Dec 2015 | AD01 | Registered office address changed from , Woolmead House East, the Woolmead, Farnham, Surrey, GU9 7TT to 50 Cannon Street London EC4N 6JJ on 7 December 2015 | |
26 Oct 2015 | CH03 | Secretary's details changed for Mr Damian Robert Connolly on 23 October 2015 | |
26 Oct 2015 | CH01 | Director's details changed for Mr Damian Robert Connolly on 23 October 2015 | |
23 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Aug 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
29 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 7 April 2015
|
|
13 Apr 2015 | CH01 | Director's details changed for Leslie Wiiliam Carter on 26 June 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
03 Feb 2015 | AUD | Auditor's resignation | |
15 Jan 2015 | AP03 | Appointment of Mr Damian Robert Connolly as a secretary on 12 January 2015 | |
15 Jan 2015 | TM01 | Termination of appointment of Paul Jonathan Stewart Weigall as a director on 12 January 2015 | |
15 Jan 2015 | TM01 | Termination of appointment of Derek Peter Stroud as a director on 12 January 2015 | |
15 Jan 2015 | TM01 | Termination of appointment of Mark John Howe as a director on 12 January 2015 | |
15 Jan 2015 | AP01 | Appointment of Mr Damian Robert Connolly as a director on 12 January 2015 | |
30 Oct 2014 | TM02 | Termination of appointment of Vivienne Sandra Vuckovic as a secretary on 30 October 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of Barry Edward Remington as a director on 10 October 2014 |