- Company Overview for SPIRAX-SARCO LIMITED (00509018)
- Filing history for SPIRAX-SARCO LIMITED (00509018)
- People for SPIRAX-SARCO LIMITED (00509018)
- Charges for SPIRAX-SARCO LIMITED (00509018)
- More for SPIRAX-SARCO LIMITED (00509018)
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) |
---|---|---|---|
27 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
31 Oct 2014 | CH01 | Director's details changed for Mr Nicholas John Anderson on 31 October 2014 | |
31 Oct 2014 | CH01 | Director's details changed for Sheldon Banks on 31 October 2014 | |
31 Oct 2014 | CH01 | Director's details changed for Mr Byron Jeffery Thomas on 31 October 2014 | |
31 Oct 2014 | CH01 | Director's details changed for Paul Oakley on 31 October 2014 | |
31 Oct 2014 | CH01 | Director's details changed for Paul Oakley on 31 October 2014 | |
31 Oct 2014 | CH01 | Director's details changed for Mr David John Meredith on 31 October 2014 | |
31 Oct 2014 | CH01 | Director's details changed for Mr Neil Harvey Daws on 31 October 2014 | |
31 Oct 2014 | CH01 | Director's details changed for Sheldon Banks on 31 October 2014 | |
31 Oct 2014 | CH01 | Director's details changed for Mr Nicholas John Anderson on 31 October 2014 | |
08 Jul 2014 | MISC | Section 519 | |
30 Jun 2014 | MISC | Section 519 | |
04 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
21 Jan 2014 | TM01 | Termination of appointment of Mark Vernon as a director | |
09 Dec 2013 | CH01 | Director's details changed for Mr Mark Edward Vernon on 6 December 2013 | |
06 Nov 2013 | TM01 | Termination of appointment of Ian Mcduff as a director | |
17 Oct 2013 | AP01 | Appointment of Paul Oakley as a director | |
15 Oct 2013 | AP01 | Appointment of Sheldon Banks as a director | |
21 May 2013 | AA | Full accounts made up to 31 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
10 Apr 2013 | TM01 | Termination of appointment of Marc Eggermont as a director | |
29 Aug 2012 | AD01 | Registered office address changed from 15 Cirencester Road Charlton Kings Cheltenham Gloucestershire GL53 8ER United Kingdom on 29 August 2012 | |
11 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Jul 2012 | AP03 | Appointment of Andrew John Robson as a secretary |