Advanced company searchLink opens in new window

SPENCER BONNETT LIMITED

Company number 01620420

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)
10 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
01 May 2019 PSC04 Change of details for Mrs Karen Elizabeth Bonnett as a person with significant control on 7 April 2019
24 Apr 2019 PSC04 Change of details for Mr Jeremy Spencer Bonnett as a person with significant control on 14 March 2019
24 Apr 2019 CH01 Director's details changed for Karen Elizabeth Bonnett on 14 March 2019
24 Apr 2019 CH01 Director's details changed for Jeremy Spencer Bonnett on 14 March 2019
24 Apr 2019 PSC04 Change of details for Mrs Karen Elizabeth Bonnett as a person with significant control on 14 March 2019
05 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
23 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
17 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
16 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with updates
16 Jan 2018 PSC01 Notification of Julian Charles Spencer Bonnett as a person with significant control on 6 April 2016
16 Jan 2018 PSC01 Notification of Karen Elizabeth Bonnett as a person with significant control on 6 April 2016
16 Jan 2018 PSC01 Notification of Maria Jane Bonnett as a person with significant control on 6 April 2016
16 Jan 2018 PSC01 Notification of Hadley Jane Bennet as a person with significant control on 6 April 2016
16 Jan 2018 PSC01 Notification of Jeremy Spencer Bonnett as a person with significant control on 6 April 2016
06 Jul 2017 MR04 Satisfaction of charge 1 in full
19 Dec 2016 AA Total exemption full accounts made up to 30 June 2016
06 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
14 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,802
16 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
14 Jun 2015 AP01 Appointment of Mrs Maria Jane Bonnett as a director on 12 June 2015
11 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2,802
12 Nov 2014 AD01 Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA England to Aruna House 2 Kings Road Haslemere Surrey GU27 2QA on 12 November 2014
30 Oct 2014 AD01 Registered office address changed from Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS England to Aruna House 2 Kings Road Haslemere Surrey GU27 2QA on 30 October 2014
24 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014