Advanced company searchLink opens in new window

SPENCER WILLIAMS LIMITED

Company number 11473495

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)
22 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
19 Jul 2023 AD01 Registered office address changed from 15-23 Greenhill Crescent Watford WD18 8PH England to The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA on 19 July 2023
28 Apr 2023 AA Unaudited abridged accounts made up to 30 November 2022
03 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
21 Jul 2022 AA Unaudited abridged accounts made up to 30 November 2021
11 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
11 Jan 2022 AD01 Registered office address changed from 105 Hillingdon Hill Uxbridge UB10 0JQ England to 15-23 Greenhill Crescent Watford WD18 8PH on 11 January 2022
05 Nov 2021 AD01 Registered office address changed from 20 Langley Road Slough SL3 7AB England to 105 Hillingdon Hill Uxbridge UB10 0JQ on 5 November 2021
26 Oct 2021 MR01 Registration of charge 114734950004, created on 22 October 2021
26 Oct 2021 MR01 Registration of charge 114734950005, created on 22 October 2021
15 Oct 2021 AA Total exemption full accounts made up to 30 November 2020
11 Oct 2021 CH01 Director's details changed for Mr Kasim Kashmiri on 11 October 2021
22 Feb 2021 CS01 Confirmation statement made on 21 December 2020 with updates
02 Jul 2020 AA01 Current accounting period extended from 31 July 2020 to 30 November 2020
12 Jun 2020 AA Micro company accounts made up to 31 July 2019
07 May 2020 MR01 Registration of charge 114734950003, created on 21 April 2020
27 Apr 2020 MR01 Registration of charge 114734950002, created on 21 April 2020
27 Apr 2020 MR04 Satisfaction of charge 114734950001 in full
25 Mar 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
30 May 2019 PSC01 Notification of Farrah Deba Kashmiri as a person with significant control on 29 May 2019
16 Apr 2019 MR01 Registration of charge 114734950001, created on 16 April 2019
26 Feb 2019 AD01 Registered office address changed from 23 Montague Road Uxbridge UB8 1QL United Kingdom to 20 Langley Road Slough SL3 7AB on 26 February 2019
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
12 Dec 2018 PSC07 Cessation of Farrah Deba Kashmiri as a person with significant control on 12 December 2018