Advanced company searchLink opens in new window

SPIREBOURNE LIMITED

Company number 01499189

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 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2,000
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
11 Dec 2012 AD01 Registered office address changed from the Offices Higher Park Witheridge Tiverton Devon EX16 8PZ England on 11 December 2012
11 Dec 2012 AD01 Registered office address changed from C/O Mr R Grant the Garden House Bradstone Brook Shalford Guildford Surrey GU4 8HE United Kingdom on 11 December 2012
11 Dec 2012 TM01 Termination of appointment of Robyn Grant as a director
27 Feb 2012 AA Total exemption full accounts made up to 31 October 2011
01 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
18 Apr 2011 AA Total exemption full accounts made up to 31 October 2010
21 Feb 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
29 Nov 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
26 Mar 2010 AA Total exemption full accounts made up to 31 October 2009
24 Mar 2010 AP01 Appointment of Mr Robyn Douglas Marriott Grant as a director
10 Mar 2010 AD01 Registered office address changed from Higher Park Witheridge Tiverton Devon EX16 8PZ on 10 March 2010
04 Mar 2010 TM01 Termination of appointment of Theresa Grant as a director
04 Mar 2010 TM02 Termination of appointment of Theresa Grant as a secretary
04 Mar 2010 TM02 Termination of appointment of Theresa Grant as a secretary
25 Nov 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Theresa Jane Grant on 25 November 2009
25 Nov 2009 CH01 Director's details changed for Simon Marriott Grant on 25 November 2009
01 Jun 2009 AA Total exemption full accounts made up to 31 October 2008
10 Dec 2008 363a Return made up to 25/11/08; full list of members
10 Dec 2008 287 Registered office changed on 10/12/2008 from higher park witheridge north devon EX16 8PZ
15 Sep 2008 AA Total exemption full accounts made up to 31 October 2007