SPENCER'S MOT & SERVICE CENTRE LIMITED
Company number 09866477
- Company Overview for SPENCER'S MOT & SERVICE CENTRE LIMITED (09866477)
- Filing history for SPENCER'S MOT & SERVICE CENTRE LIMITED (09866477)
- People for SPENCER'S MOT & SERVICE CENTRE LIMITED (09866477)
- Registers for SPENCER'S MOT & SERVICE CENTRE LIMITED (09866477)
- More for SPENCER'S MOT & SERVICE CENTRE LIMITED (09866477)
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 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Jul 2024 | SH08 | Change of share class name or designation | |
08 Jul 2024 | CS01 | Confirmation statement made on 6 June 2024 with updates | |
08 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 6 September 2017
|
|
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Aug 2023 | TM01 | Termination of appointment of Spencer William Gray as a director on 1 June 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
30 Dec 2022 | PSC04 | Change of details for Mr Mark Ivor Jones as a person with significant control on 30 December 2022 | |
30 Dec 2022 | AD01 | Registered office address changed from Mackintosh Road Rackheath Industrial Estate Rackheath Norwich Norfolk NR13 6LJ England to 36 Mackintosh Road Rackheath Industrial Estate Norwich Norfolk NR13 6LJ on 30 December 2022 | |
02 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
17 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Jul 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
02 Jul 2021 | PSC04 | Change of details for Mr Spencer William Gray as a person with significant control on 2 July 2021 | |
19 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
20 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
14 Mar 2018 | AD02 | Register inspection address has been changed from 20 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR England to Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR | |
13 Mar 2018 | CH01 | Director's details changed for Mr Spencer William Gray on 18 August 2017 | |
25 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2017 | AD03 | Register(s) moved to registered inspection location 20 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR | |
26 Jul 2017 | AD02 | Register inspection address has been changed to 20 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR |