- Company Overview for D L SPENCER & COMPANY LIMITED (04411003)
- Filing history for D L SPENCER & COMPANY LIMITED (04411003)
- People for D L SPENCER & COMPANY LIMITED (04411003)
- Charges for D L SPENCER & COMPANY LIMITED (04411003)
- More for D L SPENCER & COMPANY LIMITED (04411003)
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 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Sep 2011 | TM01 | Termination of appointment of Christopher Nowlan as a director | |
06 Jun 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Jun 2010 | TM01 | Termination of appointment of Raymond Davis as a director | |
06 May 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Christopher Nowlan on 8 April 2010 | |
06 May 2010 | CH01 | Director's details changed for David Lindsay Spencer on 8 April 2010 | |
05 May 2010 | AP01 | Appointment of Mr Raymond John Davis as a director | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
21 Apr 2009 | 363a | Return made up to 08/04/09; full list of members | |
26 Nov 2008 | AA | Total exemption small company accounts made up to 30 April 2008 |