Advanced company searchLink opens in new window

C W SPENCE MANAGEMENT LIMITED

Company number 09489483

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)
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
25 Nov 2022 AA Micro company accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
19 Nov 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
01 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Aug 2016 AD01 Registered office address changed from 3 Oakwood Road Lincoln LN6 3LH England to 7 Checkpoint Court Sadler Road Lincoln Lincolnshire LN6 3PW on 2 August 2016
12 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
12 Apr 2016 CH01 Director's details changed for Mrs Susan Mary Spence on 31 March 2016
12 Apr 2016 CH01 Director's details changed for Mr Cliff Wilson Spence on 31 March 2016
12 Apr 2016 AD01 Registered office address changed from St Hugh's 23 Newport Lincoln Lincolnshire LN1 3DN United Kingdom to 3 Oakwood Road Lincoln LN6 3LH on 12 April 2016
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 13 March 2015
  • GBP 100.00
17 Mar 2015 AD01 Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to St Hugh's 23 Newport Lincoln Lincolnshire LN1 3DN on 17 March 2015
17 Mar 2015 AP01 Appointment of Mrs Susan Mary Spence as a director on 13 March 2015
17 Mar 2015 AP01 Appointment of Mr Clifford Wilson Spence as a director on 13 March 2015