- Company Overview for SPENSER WILSON LIMITED (06525525)
- Filing history for SPENSER WILSON LIMITED (06525525)
- People for SPENSER WILSON LIMITED (06525525)
- Charges for SPENSER WILSON LIMITED (06525525)
- More for SPENSER WILSON LIMITED (06525525)
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) |
---|---|---|---|
22 Jan 2019 | CH01 | Director's details changed for Miss Sally Ruth Shacklock on 8 May 2018 | |
03 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Dec 2018 | RP04AP01 | Second filing for the appointment of Elaine Beaumont as a director | |
20 Nov 2018 | CH01 | Director's details changed for John Christopher Yewdall on 12 November 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Elizabeth Anne Short on 12 November 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mrs Andrea Kennedy on 12 November 2018 | |
14 Nov 2018 | CH03 | Secretary's details changed for Mr Richard Hemblys on 12 November 2018 | |
14 Nov 2018 | CH01 | Director's details changed for Mr Richard Hemblys on 12 November 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Paul Seton as a director on 31 August 2018 | |
03 Jul 2018 | AP01 |
Appointment of Mrs Elaine Beaumont as a director on 1 July 2018
|
|
05 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Jan 2017 | CH01 | Director's details changed for Miss Sally Ruth Shacklock on 16 January 2017 | |
04 May 2016 | AP01 | Appointment of Miss Sally Ruth Shacklock as a director on 1 May 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
20 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
08 May 2013 | SH01 |
Statement of capital following an allotment of shares on 18 April 2013
|
|
08 May 2013 | AP01 | Appointment of Andrea Kennedy as a director | |
08 May 2013 | AP01 | Appointment of John Christopher Yewdall as a director | |
08 May 2013 | AP01 | Appointment of Elizabeth Anne Short as a director |