Advanced company searchLink opens in new window

C SPENCER LIMITED

Company number 02334308

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)
30 Oct 2012 AA Full accounts made up to 31 March 2012
15 Oct 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 March 2012
11 Jul 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
15 May 2012 MG01 Particulars of a mortgage or charge / charge no: 12
12 Jan 2012 CH01 Director's details changed for Mr Gary Thornton on 12 January 2012
12 Jan 2012 CH01 Director's details changed for Mr Gary Thornton on 12 January 2012
12 Jan 2012 AD01 Registered office address changed from Mill Lane Barrow on Humber North Lincolnshire DN19 7BD. on 12 January 2012
25 Oct 2011 AA Full accounts made up to 31 January 2011
11 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business bank agreenment 16/08/2011
24 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 11
16 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 10
23 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 9
19 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 8
27 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
24 May 2010 AA Full accounts made up to 31 January 2010
21 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
21 May 2010 TM01 Termination of appointment of Peter Vessey as a director
20 May 2010 CH01 Director's details changed for Mr Simon Nicholas Gallagher on 14 May 2010
20 May 2010 CH01 Director's details changed for Lucy Grierson on 14 May 2010
20 May 2010 CH01 Director's details changed for Gordon Cameron Paul Gratton on 14 May 2010
20 May 2010 CH01 Director's details changed for Mr Raj Sinha on 14 May 2010
20 May 2010 TM01 Termination of appointment of Peter Vessey as a director
24 Oct 2009 AA Full accounts made up to 31 January 2009
21 Jul 2009 363a Return made up to 14/05/09; full list of members
21 Jul 2009 288a Director appointed mr raj sinha