- Company Overview for SPENCER & ARLINGTON LIMITED (04377774)
- Filing history for SPENCER & ARLINGTON LIMITED (04377774)
- People for SPENCER & ARLINGTON LIMITED (04377774)
- Charges for SPENCER & ARLINGTON LIMITED (04377774)
- More for SPENCER & ARLINGTON LIMITED (04377774)
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) |
---|---|---|---|
06 Sep 2017 | TM01 | Termination of appointment of Katrina Downie as a director on 5 September 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
11 May 2016 | AD01 | Registered office address changed from 6 Stanmore Way Loughton Essex IG10 2SA England to 109 High Road Loughton Essex IG10 4HZ on 11 May 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from 109 High Road Loughton Essex IG10 4HZ England to 6 Stanmore Way Loughton Essex IG10 2SA on 14 October 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from 221-223 Chingford Mount Road London E4 8LP to 109 High Road Loughton Essex IG10 4HZ on 11 June 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
03 Jan 2015 | MR01 | Registration of charge 043777740001, created on 23 December 2014 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Oct 2014 | AAMD | Amended total exemption small company accounts made up to 31 March 2013 | |
20 Feb 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Aug 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
21 Feb 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Dec 2012 | TM01 | Termination of appointment of Diallo Small as a director | |
11 Dec 2012 | TM01 | Termination of appointment of Trudy Philip as a director | |
23 Apr 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
03 Jan 2012 | AD01 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG England on 3 January 2012 | |
01 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
23 Feb 2011 | CH03 | Secretary's details changed for Mrs Patricia Georgina Hasmat Ali on 8 April 2010 |