Advanced company searchLink opens in new window

SPIRIT (REDWOOD BIDCO) LIMITED

Company number 05622593

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)
24 Nov 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
13 Nov 2009 CH03 Secretary's details changed for Claire Susan Stewart on 1 October 2009
24 Oct 2009 CH01 Director's details changed for Giles Alexander Thorley on 1 October 2009
24 Oct 2009 CH01 Director's details changed for Giles Alexander Thorley on 1 October 2009
22 Oct 2009 CH01 Director's details changed for Neil David Preston on 1 October 2009
21 Oct 2009 CH01 Director's details changed for Philip Dutton on 1 October 2009
14 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Mar 2009 AA Full accounts made up to 23 August 2008
08 Dec 2008 363a Return made up to 15/11/08; full list of members
19 Jun 2008 AA Full accounts made up to 18 August 2007
16 Nov 2007 363a Return made up to 15/11/07; full list of members
22 Oct 2007 AA Full accounts made up to 19 August 2006
17 Oct 2007 288a New director appointed
17 Oct 2007 288b Director resigned
18 Dec 2006 395 Particulars of mortgage/charge
01 Dec 2006 288a New secretary appointed
01 Dec 2006 288b Secretary resigned
15 Nov 2006 363a Return made up to 15/11/06; full list of members
20 Oct 2006 288c Secretary's particulars changed
06 Apr 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Apr 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Apr 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Mar 2006 288c Director's particulars changed
27 Mar 2006 288c Director's particulars changed