Advanced company searchLink opens in new window

SPIRE (PRESTON) LIMITED

Company number 07370594

Filter by category

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)
18 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
07 Jun 2017 CH01 Director's details changed for Mrs Anne Addison on 7 June 2017
07 Jun 2017 TM01 Termination of appointment of Mary Catherine Newton as a director on 22 May 2017
07 Jun 2017 TM01 Termination of appointment of Alan Newton as a director on 22 May 2017
07 Jun 2017 AD01 Registered office address changed from C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD to Ground Floor West Wing Derby House, Lytham Road, Fulwood Preston Lancashire PR2 8JE on 7 June 2017
03 Jan 2017 AA Full accounts made up to 31 March 2016
06 Dec 2016 TM01 Termination of appointment of Denise Marilyn Nelson as a director on 26 September 2016
06 Dec 2016 AP01 Appointment of Mrs Anne Addison as a director on 2 December 2016
03 Oct 2016 CS01 Confirmation statement made on 9 September 2016 with updates
10 Aug 2016 TM01 Termination of appointment of Heather Hindmarch as a director on 1 July 2016
21 Jun 2016 TM01 Termination of appointment of Elizabeth Jane Cookson as a director on 22 September 2015
21 Jun 2016 TM01 Termination of appointment of Ian James as a director on 22 September 2015
02 Jun 2016 AP01 Appointment of Mrs Heather Hindmarch as a director on 1 May 2016
02 Jun 2016 AP01 Appointment of Mrs Denise Marilyn Nelson as a director on 1 May 2016
04 May 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 March 2016
13 Oct 2015 AR01 Annual return made up to 9 September 2015 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/07/2022 under section 1088 of the Companies Act 2006
13 Oct 2015 CH01 Director's details changed for Mrs Eileen Margaret Clarkson on 1 September 2015
13 Oct 2015 CH01 Director's details changed for Mrs Doreen Ann Prince on 1 September 2015
13 Oct 2015 CH01 Director's details changed for Mr John David Prince on 1 September 2015
13 Oct 2015 CH01 Director's details changed for Mr Peter John Sullivan on 1 September 2015
13 Oct 2015 CH01 Director's details changed for Mr Robert James Clarkson on 1 September 2015
29 Jun 2015 AA Full accounts made up to 31 October 2014
22 Oct 2014 AD01 Registered office address changed from C/O Topping Partnership 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 22 October 2014
13 Oct 2014 AR01 Annual return made up to 9 September 2014 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/07/2022 under section 1088 of the Companies Act 2006
13 Oct 2014 AP01 Appointment of Mr Ian James as a director on 1 August 2014