About

Registered Number: 06162141
Date of Incorporation: 15/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Molineux House, 6a Market Place, Shifnal, Shropshire, TF11 9AZ

 

Established in 2007, Spotlight Accounting Ltd has its registered office in Shropshire, it's status is listed as "Active". The current directors of the organisation are Stokes, Carrie Louise, Blakemore, Christopher John, Blakemore, Jill Eleanor. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKES, Carrie Louise 15 March 2007 - 1
BLAKEMORE, Christopher John 15 March 2007 01 October 2016 1
BLAKEMORE, Jill Eleanor 15 March 2007 01 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
RESOLUTIONS - N/A 11 June 2020
CH01 - Change of particulars for director 03 March 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 02 March 2017
SH01 - Return of Allotment of shares 02 March 2017
TM01 - Termination of appointment of director 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
AA - Annual Accounts 17 July 2016
AR01 - Annual Return 24 March 2016
TM02 - Termination of appointment of secretary 24 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 01 April 2014
AD01 - Change of registered office address 01 April 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 09 April 2013
AAMD - Amended Accounts 19 July 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AD01 - Change of registered office address 13 April 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 17 May 2011
CERTNM - Change of name certificate 27 September 2010
CONNOT - N/A 09 September 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
AA - Annual Accounts 14 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 2008
363a - Annual Return 10 April 2008
287 - Change in situation or address of Registered Office 16 October 2007
395 - Particulars of a mortgage or charge 31 August 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.