SPIROFLOW LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

28/02/2528 February 2025 Registration of charge 012101980008, created on 2025-02-17

View Document

27/02/2527 February 2025 Registration of charge 012101980007, created on 2025-02-17

View Document

20/12/2420 December 2024 Satisfaction of charge 012101980006 in full

View Document

22/10/2422 October 2024 Registered office address changed from Lincoln Way Clitheroe Lancashire BB7 1QG to Unit B, Prime Point Lower Eccleshill Road Darwen BB3 0RP on 2024-10-22

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

16/10/2316 October 2023 Accounts for a small company made up to 2022-12-31

View Document

29/08/2329 August 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

08/08/238 August 2023 Appointment of Mr Francois Christian Marti as a director on 2023-08-08

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

26/05/2326 May 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

02/05/232 May 2023 Registration of charge 012101980006, created on 2023-04-28

View Document

25/04/2325 April 2023 Satisfaction of charge 012101980005 in full

View Document

20/12/2220 December 2022 Termination of appointment of James Robert Podevyn as a director on 2022-12-17

View Document

10/10/2210 October 2022 Registration of charge 012101980005, created on 2022-10-07

View Document

07/10/227 October 2022 Accounts for a small company made up to 2022-03-31

View Document

22/04/2222 April 2022 Appointment of Mr Phil Ramsbottom as a director on 2022-04-19

View Document

22/04/2222 April 2022 Appointment of Mr Daniel Barlow as a director on 2022-04-19

View Document

22/04/2222 April 2022 Appointment of Mr Charles Grace as a director on 2022-04-19

View Document

22/04/2222 April 2022 Appointment of Angela Mccoy as a director on 2022-04-19

View Document

22/04/2222 April 2022 Appointment of Mr Stephen Griesemer as a director on 2022-04-19

View Document

22/04/2222 April 2022 Termination of appointment of Michel John Ghislain Francois P0Devyn as a director on 2022-04-19

View Document

22/04/2222 April 2022 Termination of appointment of Catherine Anne Mary Podevyn as a director on 2022-04-19

View Document

22/04/2222 April 2022 Appointment of Mr Brad Sterner as a director on 2022-04-19

View Document

14/10/2114 October 2021 Accounts for a small company made up to 2021-03-31

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

17/08/1817 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLIDS & POWDER HANDLING LIMITED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR BENJAMIN DAVID PETER ROBERT AYRTON

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR JAMES ROBERT PODEVYN

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAQUES

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW JAQUES

View Document

17/12/1617 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

02/09/162 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

18/07/1618 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/07/158 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON

View Document

08/10/148 October 2014 25/09/14 STATEMENT OF CAPITAL GBP 80067

View Document

08/10/148 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

22/09/1422 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/09/144 September 2014 SECRETARY APPOINTED MR MATTHEW DAVID JAQUES

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR MATTHEW DAVID JAQUES

View Document

26/06/1426 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/06/1426 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW JAQUES

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAQUES

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012101980004

View Document

10/09/1310 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/07/139 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR MATTHEW DAVID JAQUES

View Document

23/10/1223 October 2012 SECRETARY APPOINTED MR MATTHEW DAVID JAQUES

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY ANNE WILSON

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL JOHN GHISLAIN FRANCOIS P0DEVYN / 01/10/2010

View Document

27/06/1227 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

24/01/1224 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/1224 January 2012 ALTER ARTICLES 12/01/2012

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE MARY PODEVYN / 19/07/2010

View Document

13/06/1113 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUDSON / 17/10/2009

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE WILSON / 12/02/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL JOHN GHISLAIN FRANCOIS P0DEVYN / 17/03/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE MARY PODEVYN / 27/10/2009

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 AUDITOR'S RESIGNATION

View Document

11/10/0611 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0628 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 COMPANY NAME CHANGED SPIROFLOW GROUP LIMITED CERTIFICATE ISSUED ON 13/01/06

View Document

30/09/0530 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 AUDITOR'S RESIGNATION

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/005 October 2000 COMPANY NAME CHANGED SPIROFLOW LIMITED CERTIFICATE ISSUED ON 06/10/00

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: UPBROOKS CLITHEROE LANCS. BB7 1QG

View Document

10/07/0010 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

06/07/966 July 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 AUDITOR'S RESIGNATION

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/05/9426 May 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/03/9422 March 1994 COMPANY NAME CHANGED SPIROFLOW U.K. (MACHINERY) LIMIT ED CERTIFICATE ISSUED ON 23/03/94

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92 FROM: BROOK HOUSE 64-72 SPRING GARDENS MANCHESTER M2 2BQ

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

23/03/9223 March 1992 RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 REGISTERED OFFICE CHANGED ON 18/03/92 FROM: UPBROOKS CHITEROE LANCS BB7 1QG

View Document

05/03/925 March 1992 DIRECTOR RESIGNED

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92 FROM: C/O THOMSON MORLEY JACKSON & CO BROOK HOUSE 3RD FLOOR 64/72 SPRING GARDENS MANCHESTER M2 2BQ

View Document

22/01/9222 January 1992 NEW SECRETARY APPOINTED

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 SECRETARY RESIGNED

View Document

11/10/9111 October 1991 RETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/12/9019 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9026 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/11/906 November 1990 RETURN MADE UP TO 17/10/90; NO CHANGE OF MEMBERS

View Document

13/09/8913 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

13/09/8913 September 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 RETURN MADE UP TO 30/11/88; NO CHANGE OF MEMBERS

View Document

03/03/893 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

11/12/8711 December 1987 REGISTERED OFFICE CHANGED ON 11/12/87 FROM: CARLTON HOUSE 116 MARKET STREET FARNWORTH BOLTON BL4 9AE

View Document

10/09/8710 September 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

29/01/8729 January 1987 DIRECTOR RESIGNED

View Document

10/01/8710 January 1987 ANNUAL RETURN MADE UP TO 14/11/86

View Document

12/11/8612 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

12/11/8612 November 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

12/11/8612 November 1986 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

21/11/8021 November 1980 ARTICLES OF ASSOCIATION

View Document

30/04/7530 April 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company