About

Registered Number: 04077963
Date of Incorporation: 26/09/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: Cross Green Farm Green Lane, Middleton, Tamworth, North Warwickshire, B78 2BJ,

 

Established in 2000, Spiro Designs Ltd have registered office in Tamworth in North Warwickshire. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERS, Michael Alexander 26 September 2000 - 1
SANDERS, Tracey Jane 26 September 2000 - 1
URQUHART, David 30 November 2001 22 August 2002 1

Filing History

Document Type Date
CS01 - N/A 26 September 2020
CS01 - N/A 25 September 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 08 November 2016
AD01 - Change of registered office address 07 November 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 02 October 2006
353 - Register of members 02 October 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 11 October 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
AA - Annual Accounts 19 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
363s - Annual Return 05 October 2001
225 - Change of Accounting Reference Date 03 November 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
287 - Change in situation or address of Registered Office 10 October 2000
NEWINC - New incorporation documents 26 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.