SPIRE GLASS - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 0 => 1
2023-12-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-02 delete contact_pages_linkeddomain bottegavenetareplica.ru
2023-05-02 delete contact_pages_linkeddomain brby.ru
2023-05-02 delete contact_pages_linkeddomain miumiu.to
2023-05-02 delete contact_pages_linkeddomain parissaintgermainfc.ru
2023-05-02 delete contact_pages_linkeddomain perfectwatches.is
2023-05-02 delete contact_pages_linkeddomain puffplusvape.com
2023-05-02 delete contact_pages_linkeddomain vapesstores.es
2023-05-02 delete contact_pages_linkeddomain watchesbuy.to
2023-05-02 delete source_ip 148.253.153.170
2023-05-02 insert source_ip 141.193.213.11
2023-05-02 insert source_ip 141.193.213.10
2023-04-12 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-03-31 insert contact_pages_linkeddomain bottegavenetareplica.ru
2023-03-31 insert contact_pages_linkeddomain brby.ru
2023-03-31 insert contact_pages_linkeddomain miumiu.to
2023-03-31 insert contact_pages_linkeddomain parissaintgermainfc.ru
2023-03-31 insert contact_pages_linkeddomain perfectwatches.is
2023-03-31 insert contact_pages_linkeddomain puffplusvape.com
2023-03-31 insert contact_pages_linkeddomain vapesstores.es
2023-03-31 insert contact_pages_linkeddomain watchesbuy.to
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2023-01-13 update statutory_documents ARTICLES OF ASSOCIATION
2023-01-13 update statutory_documents ADOPT ARTICLES 23/12/2022
2023-01-05 update statutory_documents 23/12/22 STATEMENT OF CAPITAL GBP 102
2022-08-19 insert about_pages_linkeddomain liniar.co.uk
2022-08-19 insert product_pages_linkeddomain liniar.co.uk
2022-08-19 insert product_pages_linkeddomain yalehome.co.uk
2022-05-07 update accounts_last_madeup_date 2020-10-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-14 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, NO UPDATES
2021-12-07 update account_ref_month 10 => 12
2021-12-07 update accounts_next_due_date 2022-07-31 => 2022-09-30
2021-11-26 update statutory_documents CURREXT FROM 31/10/2021 TO 31/12/2021
2021-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-05-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-04-19 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-05-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-04-24 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-03-07 delete address SUITE 1A 43 FISHERTON STREET SALISBURY WILTSHIRE SP2 7SU
2020-03-07 insert address 3 SOLAR WAY AMESBURY SALISBURY ENGLAND SP4 7SZ
2020-03-07 update registered_address
2020-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2020 FROM SUITE 1A 43 FISHERTON STREET SALISBURY WILTSHIRE SP2 7SU
2020-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LOCKE / 01/02/2020
2020-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LOCKE / 01/02/2020
2020-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN LOCKE / 01/02/2020
2020-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH LOCKE / 01/02/2020
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2019-11-07 delete sic_code 43210 - Electrical installation
2019-11-07 insert sic_code 43342 - Glazing
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-15 insert about_pages_linkeddomain atomicmedia.co.uk
2019-04-15 insert about_pages_linkeddomain quote-builder.co.uk
2019-04-15 insert contact_pages_linkeddomain atomicmedia.co.uk
2019-04-15 insert contact_pages_linkeddomain quote-builder.co.uk
2019-04-15 insert index_pages_linkeddomain atomicmedia.co.uk
2019-04-15 insert index_pages_linkeddomain quote-builder.co.uk
2019-04-15 insert product_pages_linkeddomain atomicmedia.co.uk
2019-04-15 insert product_pages_linkeddomain quote-builder.co.uk
2019-04-15 insert terms_pages_linkeddomain atomicmedia.co.uk
2019-04-15 insert terms_pages_linkeddomain quote-builder.co.uk
2019-04-10 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-03-15 delete index_pages_linkeddomain google.co.uk
2019-03-15 delete index_pages_linkeddomain internetconsultancy.pro
2019-03-15 delete index_pages_linkeddomain passivhaus.org.uk
2019-03-15 delete source_ip 52.56.236.175
2019-03-15 insert index_pages_linkeddomain google.com
2019-03-15 insert source_ip 148.253.153.170
2019-03-15 update founded_year 1988 => null
2018-12-18 update statutory_documents DIRECTOR APPOINTED DEBORAH ANNE LOCKE
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-19 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES
2017-09-03 delete source_ip 178.62.78.26
2017-09-03 insert source_ip 52.56.236.175
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-01 update statutory_documents 31/10/16 TOTAL EXEMPTION FULL
2016-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-07-20 delete source_ip 91.103.221.46
2016-07-20 insert source_ip 178.62.78.26
2016-05-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-03-14 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-23 insert phone 01980505848
2015-11-09 update returns_last_madeup_date 2014-10-03 => 2015-10-03
2015-11-09 update returns_next_due_date 2015-10-31 => 2016-10-31
2015-10-05 update statutory_documents 03/10/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-30 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-06 insert general_emails in..@spireglass.com
2015-07-06 delete address 3 The Beacon Centre Solar Way Solstice Park Amesbury Wiltshire SP4 7SZ
2015-07-06 delete address Suite 1a, 43 Fisherton Street, Salisbury, Wiltshire, SP2 7SU
2015-07-06 delete index_pages_linkeddomain bt.com
2015-07-06 delete phone 01722 515 027
2015-07-06 delete registration_number 04298354
2015-07-06 delete source_ip 209.235.144.9
2015-07-06 insert address 3 The Beacon Centre Solar Way Amesbury Wiltshire SP4 7SZ
2015-07-06 insert email in..@spireglass.com
2015-07-06 insert index_pages_linkeddomain google.co.uk
2015-07-06 insert index_pages_linkeddomain internetconsultancy.pro
2015-07-06 insert index_pages_linkeddomain passivhaus.org.uk
2015-07-06 insert phone 01722 710 752
2015-07-06 insert source_ip 91.103.221.46
2015-07-06 update founded_year null => 1988
2015-07-06 update primary_contact 3 The Beacon Centre Solar Way Solstice Park Amesbury Wiltshire SP4 7SZ => 3 The Beacon Centre Solar Way Amesbury Wiltshire SP4 7SZ
2014-11-07 delete address Unit 15 Whaddon Business Park Whaddon Salisbury Wiltshire SP5 3HF
2014-11-07 delete address Unit 15, Whaddon Business Park, Whaddon, Salisbury, Wilts, SP5 3HF
2014-11-07 delete contact_pages_linkeddomain google.com
2014-11-07 insert address 3 The Beacon Centre Solar Way Solstice Park Amesbury Wiltshire SP4 7SZ
2014-11-07 update primary_contact Unit 15 Whaddon Business Park Whaddon Salisbury Wiltshire SP5 3HF => 3 The Beacon Centre Solar Way Solstice Park Amesbury Wiltshire SP4 7SZ
2014-11-07 update returns_last_madeup_date 2013-10-03 => 2014-10-03
2014-11-07 update returns_next_due_date 2014-10-31 => 2015-10-31
2014-10-28 update statutory_documents 03/10/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-30 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-03 => 2013-10-03
2013-11-07 update returns_next_due_date 2013-10-31 => 2014-10-31
2013-10-10 update statutory_documents 03/10/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 delete address ST MARYS HOUSE, NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU
2013-06-23 insert address SUITE 1A 43 FISHERTON STREET SALISBURY WILTSHIRE SP2 7SU
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-03 => 2012-10-03
2013-06-23 update returns_next_due_date 2012-10-31 => 2013-10-31
2013-05-28 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-02-05 delete general_emails in..@spireglass.com
2013-02-05 delete email in..@spireglass.com
2013-02-05 delete fax 01722-710679
2013-02-05 delete person Chris Butcher
2013-02-05 delete person Jane Usher
2013-02-05 delete phone (01722) 710679
2013-02-05 delete phone 01722-710752
2013-02-05 delete source_ip 78.109.163.157
2013-02-05 insert phone 01722 515 027
2013-02-05 insert source_ip 209.235.144.9
2013-01-29 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-10-17 update statutory_documents 03/10/12 FULL LIST
2012-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE LOCKE / 26/09/2012
2012-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN LOCKE / 26/09/2012
2012-10-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
2012-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2012 FROM ST MARYS HOUSE, NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU
2012-02-28 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-06 update statutory_documents 03/10/11 FULL LIST
2011-02-04 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-05 update statutory_documents 03/10/10 FULL LIST
2010-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE LOCKE / 01/10/2009
2010-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN LOCKE / 01/10/2009
2010-01-14 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-10-29 update statutory_documents 03/10/09 FULL LIST
2009-02-23 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-06 update statutory_documents RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-02-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-11-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-07 update statutory_documents DIRECTOR RESIGNED
2007-10-04 update statutory_documents RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-09-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-16 update statutory_documents RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-12 update statutory_documents RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-04-19 update statutory_documents DIRECTOR RESIGNED
2005-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-18 update statutory_documents RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-10-01 update statutory_documents RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-10-10 update statutory_documents RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2001-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-05 update statutory_documents NEW SECRETARY APPOINTED
2001-10-03 update statutory_documents DIRECTOR RESIGNED
2001-10-03 update statutory_documents SECRETARY RESIGNED
2001-10-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION