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)
25 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with updates
25 Jul 2017 PSC04 Change of details for Mr Mark Ivor Jones as a person with significant control on 6 June 2016
25 Jul 2017 PSC04 Change of details for Mr Mark Ivor Jones as a person with significant control on 6 April 2016
25 Jul 2017 PSC01 Notification of Spencer William Gray as a person with significant control on 6 June 2016
25 Jul 2017 PSC01 Notification of Mark Ivor Jones as a person with significant control on 6 April 2016
25 Jul 2017 SH01 Statement of capital following an allotment of shares on 6 June 2016
  • GBP 2
06 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
10 Aug 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
10 Aug 2016 AD01 Registered office address changed from 3a Wendover Road, Rackheath Industrial Estate Rackheath Norwich NR13 6LH United Kingdom to Mackintosh Road Rackheath Industrial Estate Rackheath Norwich Norfolk NR13 6LJ on 10 August 2016
08 Jun 2016 AP01 Appointment of Mr Spencer William Gray as a director on 8 June 2016
06 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
10 Feb 2016 CERTNM Company name changed east anglian car repairs LTD\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-03
11 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-11
  • GBP 1