Advanced company searchLink opens in new window

SPENSER WILSON LIMITED

Company number 06525525

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 12/12/2018.
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
  • GBP 4
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
  • GBP 4
20 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 4
08 May 2013 SH01 Statement of capital following an allotment of shares on 18 April 2013
  • GBP 4
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