Advanced company searchLink opens in new window

SPIRIT PUB COMPANY (DERWENT) LIMITED

Company number 08822132

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)
28 Mar 2017 AP01 Appointment of Mr Philip Andrew Thomas as a director on 28 March 2017
06 Feb 2017 AA Full accounts made up to 1 May 2016
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
08 Jun 2016 AUD Auditor's resignation
26 Apr 2016 AP03 Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016
26 Apr 2016 TM02 Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016
09 Mar 2016 AA Full accounts made up to 22 August 2015
07 Mar 2016 AD01 Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016
23 Feb 2016 CH01 Director's details changed for Mr Matthew Richard Todd on 23 February 2016
23 Feb 2016 CH01 Director's details changed for Mr John Joseph Forrest on 23 February 2016
23 Feb 2016 CH01 Director's details changed for Mr John Joseph Forrest on 23 February 2016
17 Feb 2016 CH01 Director's details changed for Mr Ken David Millbanks on 17 February 2016
15 Feb 2016 TM01 Termination of appointment of Alan Morgan as a director on 9 February 2016
28 Jan 2016 AP01 Appointment of Mr John Joseph Forrest as a director on 26 January 2016
27 Jan 2016 AP01 Appointment of Mr Matthew Richard Todd as a director on 26 January 2016
27 Jan 2016 AP01 Appointment of Mr Ken David Millbanks as a director on 26 January 2016
05 Jan 2016 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for horatio henry jones
21 Dec 2015 TM01 Termination of appointment of Robert Julian Broadbridge as a director on 21 December 2015
21 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
14 Dec 2015 TM02 Termination of appointment of a secretary
  • ANNOTATION Clarification a second filed TM02 was regitsered on 05/01/2016
24 Nov 2015 AP01 Appointment of Kirk Dyson Davis as a director on 7 October 2015
09 Nov 2015 AA01 Current accounting period shortened from 24 August 2016 to 30 April 2016
21 Aug 2015 TM01 Termination of appointment of Deborah Lois Moore as a director on 21 August 2015
31 Jul 2015 TM01 Termination of appointment of Christopher Welham as a director on 31 July 2015
24 Jun 2015 TM01 Termination of appointment of Patrick James Gallagher as a director on 23 June 2015