Advanced company searchLink opens in new window

SPIRIT (FAITH) LIMITED

Company number 03724077

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)
01 May 2019 AP01 Appointment of Mr Nicholas Robertson Elliot as a director on 1 May 2019
10 Apr 2019 CS01 Confirmation statement made on 2 March 2019 with updates
31 Oct 2018 AA Full accounts made up to 29 April 2018
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
31 Jan 2018 TM01 Termination of appointment of Kirk Dyson Davis as a director on 31 January 2018
31 Jan 2018 AP01 Appointment of Mr Richard Smothers as a director on 31 January 2018
26 Sep 2017 AA Full accounts made up to 30 April 2017
19 May 2017 AP01 Appointment of Richard Lewis as a director on 19 May 2017
19 May 2017 TM01 Termination of appointment of Ken David Millbanks as a director on 19 May 2017
03 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
07 Feb 2017 AA Full accounts made up to 1 May 2016
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
02 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,099,994
17 Feb 2016 CH01 Director's details changed for Mr Ken David Millbanks on 17 February 2016
27 Jan 2016 TM01 Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016
27 Jan 2016 TM01 Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016
27 Jan 2016 AP01 Appointment of Mr Ken David Millbanks as a director on 26 January 2016
27 Jan 2016 TM01 Termination of appointment of Lucy Jane Bell as a director on 26 January 2016
22 Dec 2015 AP01 Appointment of Kirk Dyson Davis as a director on 21 December 2015
14 Dec 2015 TM02 Termination of appointment of Henry Jones as a secretary on 4 December 2015
03 Nov 2015 AA01 Current accounting period shortened from 24 August 2016 to 30 April 2016