Advanced company searchLink opens in new window

SPITFIRE FINE ART LIMITED

Company number 08196670

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)
14 Jun 2017 CH01 Director's details changed for Mr Glyn Washington on 23 January 2017
23 Jan 2017 AD01 Registered office address changed from 44 Upper Gough Street Birmingham West Midlands B1 1JL to Unit 15 Spitfire Road Erdington Birmingham West Midlands B24 9PR on 23 January 2017
16 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
22 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
02 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
01 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
02 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
01 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
19 May 2014 AA01 Previous accounting period shortened from 31 August 2014 to 30 April 2014
13 May 2014 AA Accounts for a dormant company made up to 31 August 2013
03 Oct 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
09 Nov 2012 TM01 Termination of appointment of Christopher Cordwell as a director
09 Nov 2012 TM01 Termination of appointment of Linda Cordwell as a director
09 Nov 2012 AP01 Appointment of Mr Glyn Washington as a director
09 Nov 2012 AP03 Appointment of Mr Trevor John Dawson as a secretary
08 Nov 2012 AD01 Registered office address changed from 180 High Street Guildford Surrey GU1 3HW United Kingdom on 8 November 2012
03 Sep 2012 CERTNM Company name changed manor house 405 LIMITED\certificate issued on 03/09/12
  • RES15 ‐ Change company name resolution on 2012-08-30
03 Sep 2012 CONNOT Change of name notice
30 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)