Advanced company searchLink opens in new window

SPIRAX-SARCO LIMITED

Company number 00509018

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)
27 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5,000,000
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
  • GBP 5,000,000
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