Advanced company searchLink opens in new window

C.F. SPENCER & CO LIMITED

Company number 02432158

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)
19 May 2016 AA Total exemption small company accounts made up to 31 July 2015
09 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
26 Aug 2015 AA01 Previous accounting period shortened from 30 November 2015 to 31 July 2015
10 Aug 2015 AD03 Register(s) moved to registered inspection location C/O Majors Ltd, Chartered Accountants Merchants Warehouse, 8 King Street Trinity Square Hull E. Yorks HU1 2JJ
10 Aug 2015 AD02 Register inspection address has been changed to C/O Majors Ltd, Chartered Accountants Merchants Warehouse, 8 King Street Trinity Square Hull E. Yorks HU1 2JJ
08 Aug 2015 AP03 Appointment of Mr Albert Edwin Weatherill as a secretary on 31 July 2015
08 Aug 2015 AP01 Appointment of Mr Albert Edwin Weatherill as a director on 31 July 2015
08 Aug 2015 AP01 Appointment of Mr Michael Weatherill as a director on 31 July 2015
08 Aug 2015 TM01 Termination of appointment of Suzanne Olivia Spencer as a director on 31 July 2015
08 Aug 2015 TM01 Termination of appointment of Christopher Fraser Spencer as a director on 31 July 2015
08 Aug 2015 TM01 Termination of appointment of Briggitte Elizabeth Rees as a director on 31 July 2015
08 Aug 2015 TM02 Termination of appointment of Briggitte Elizabeth Rees as a secretary on 31 July 2015
27 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
27 May 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Feb 2014 TM01 Termination of appointment of Fraser Spencer as a director
23 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
23 Oct 2013 CH01 Director's details changed for Mr Fraser John Spencer on 1 December 2012
01 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
22 May 2013 TM01 Termination of appointment of John Stone as a director
22 May 2013 TM01 Termination of appointment of Richard Gordon as a director
15 Nov 2012 AP01 Appointment of Mr Richard Page Gordon as a director
08 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Jun 2012 CH01 Director's details changed for Mrs Suzanne Olivia Spencer on 13 June 2012