Advanced company searchLink opens in new window

SPENCER'S CAR SALES LIMITED

Company number 06036779

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)
29 Apr 2015 AP01 Appointment of Mrs Rachel Marie Gray as a director on 10 April 2015
19 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
07 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
23 Dec 2013 CH03 Secretary's details changed for Mrs Rachel Marie Gray on 23 December 2013
21 Aug 2013 CH01 Director's details changed for Mr Spencer William Gray on 21 August 2013
18 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Feb 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
18 Jul 2011 AD01 Registered office address changed from 20 Central Avenue St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 18 July 2011
06 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
31 Jan 2011 CH03 Secretary's details changed for Rachel Marie Ing on 24 September 2010
24 May 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Mar 2010 AD01 Registered office address changed from 17 Felix Road Walton on Thames Surrey KT12 2LB on 11 March 2010
03 Mar 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Spencer William Gray on 22 December 2009
03 Mar 2010 CH03 Secretary's details changed for Rachel Marie Ing on 22 December 2009
26 May 2009 AA Total exemption full accounts made up to 31 December 2008
20 Jan 2009 363a Return made up to 22/12/08; full list of members
22 Sep 2008 288c Director's change of particulars / spencer gray / 04/09/2008
22 Sep 2008 288c Secretary's change of particulars / rachel ing / 04/09/2008
23 Jul 2008 287 Registered office changed on 23/07/2008 from 20 central avenue st andrews business park norwich norfolk NR7 0HR
19 May 2008 AA Total exemption small company accounts made up to 31 December 2007