Advanced company searchLink opens in new window

SPENCER'S MOT & SERVICE CENTRE LIMITED

Company number 09866477

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)
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
  • GBP 100
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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