Having been setup in 2006, Spencer's Car Sales Ltd has its registered office in Norwich, Norfolk. The business has one director listed. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAY, Rachel Marie | 10 April 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 June 2020 | |
CS01 - N/A | 04 February 2020 | |
AA - Annual Accounts | 20 May 2019 | |
CS01 - N/A | 22 February 2019 | |
AA - Annual Accounts | 16 April 2018 | |
CS01 - N/A | 21 February 2018 | |
AD01 - Change of registered office address | 21 February 2018 | |
CH03 - Change of particulars for secretary | 21 February 2018 | |
CH01 - Change of particulars for director | 21 February 2018 | |
CH01 - Change of particulars for director | 21 February 2018 | |
PSC07 - N/A | 21 February 2018 | |
PSC02 - N/A | 21 February 2018 | |
AA - Annual Accounts | 26 May 2017 | |
CS01 - N/A | 24 January 2017 | |
AA - Annual Accounts | 10 August 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 01 June 2015 | |
AP01 - Appointment of director | 29 April 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 15 January 2014 | |
CH03 - Change of particulars for secretary | 23 December 2013 | |
CH01 - Change of particulars for director | 21 August 2013 | |
AA - Annual Accounts | 18 July 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 03 February 2012 | |
AD01 - Change of registered office address | 18 July 2011 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 31 January 2011 | |
CH03 - Change of particulars for secretary | 31 January 2011 | |
AA - Annual Accounts | 24 May 2010 | |
AD01 - Change of registered office address | 11 March 2010 | |
AR01 - Annual Return | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH03 - Change of particulars for secretary | 03 March 2010 | |
AA - Annual Accounts | 26 May 2009 | |
363a - Annual Return | 20 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2008 | |
287 - Change in situation or address of Registered Office | 23 July 2008 | |
AA - Annual Accounts | 19 May 2008 | |
363a - Annual Return | 15 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2008 | |
395 - Particulars of a mortgage or charge | 14 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2007 | |
288a - Notice of appointment of directors or secretaries | 16 January 2007 | |
288a - Notice of appointment of directors or secretaries | 16 January 2007 | |
288b - Notice of resignation of directors or secretaries | 16 January 2007 | |
288b - Notice of resignation of directors or secretaries | 16 January 2007 | |
287 - Change in situation or address of Registered Office | 16 January 2007 | |
NEWINC - New incorporation documents | 22 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 September 2007 | Outstanding |
N/A |