- Company Overview for SPENCERS (BROMSGROVE) LIMITED (03843219)
- Filing history for SPENCERS (BROMSGROVE) LIMITED (03843219)
- People for SPENCERS (BROMSGROVE) LIMITED (03843219)
- Charges for SPENCERS (BROMSGROVE) LIMITED (03843219)
- Insolvency for SPENCERS (BROMSGROVE) LIMITED (03843219)
- More for SPENCERS (BROMSGROVE) LIMITED (03843219)
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) |
---|---|---|---|
30 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
13 Feb 2013 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
02 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 | |
10 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
15 Mar 2012 | AD01 | Registered office address changed from 2Nd Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB on 15 March 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
12 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Oct 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
13 Oct 2010 | CH01 | Director's details changed for Stephen Paul Thompson on 17 September 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 17 September 2009 with full list of shareholders |