Advanced company searchLink opens in new window

D L SPENCER & COMPANY LIMITED

Company number 04411003

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES13 ‐ Grant debenture over all assets 27/09/2010
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