SPENCERS CAR SALES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-23 delete person Low Mileage
2023-03-30 delete alias Spencer Car Sales Limited
2023-03-30 insert phone 2020 (70)
2023-03-30 update person_title Low Mileage: Two Owner Car => Owner Car
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES
2022-11-09 delete registration_number FRN 311375
2022-11-09 insert about_pages_linkeddomain communitysportsfoundation.org.uk
2022-11-09 insert registration_number FRN 500640
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-18 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-31 delete phone 2019 (68)
2022-03-30 insert phone 2019 (68)
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES
2021-12-03 insert about_pages_linkeddomain whatsapp.com
2021-12-03 insert contact_pages_linkeddomain whatsapp.com
2021-12-03 insert index_pages_linkeddomain whatsapp.com
2021-12-03 insert phone +447379393965
2021-12-03 insert phone 07379393965
2021-12-03 insert phone 2017 (67)
2021-12-03 insert service_pages_linkeddomain whatsapp.com
2021-12-03 insert terms_pages_linkeddomain whatsapp.com
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-05 delete address 2017 (17) Hyundai Tucson CRDi Blue Drive Premium
2021-09-05 delete address 2018 (18) Hyundai Tucson GDi Blue Drive SE Nav
2021-08-25 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-22 insert address 2018 (18) Hyundai Tucson GDi Blue Drive SE Nav
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES
2021-01-31 delete source_ip 104.28.2.136
2021-01-31 delete source_ip 104.28.3.136
2021-01-31 insert person Low Mileage
2021-01-31 insert source_ip 104.21.20.100
2020-07-26 delete address Unit 32, Ramirez Road Rackheath Norwich Norfolk NR13 6GD
2020-07-26 delete registration_number FRN 312143
2020-07-26 insert alias Spencers Car Sales Limited
2020-07-26 insert registration_number FRN 311375
2020-07-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-24 insert source_ip 172.67.192.18
2020-06-12 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-02-23 delete sales_emails sa..@spencerscarsales.co.uk
2020-02-23 delete email sa..@spencerscarsales.co.uk
2020-02-23 delete index_pages_linkeddomain dragon2000.co.uk
2020-02-23 delete source_ip 134.213.78.138
2020-02-23 delete vat 278 1650 79
2020-02-23 insert index_pages_linkeddomain 67degrees.co.uk
2020-02-23 insert index_pages_linkeddomain google.com
2020-02-23 insert index_pages_linkeddomain tfl.gov.uk
2020-02-23 insert person Max Price
2020-02-23 insert source_ip 104.28.2.136
2020-02-23 insert source_ip 104.28.3.136
2020-02-23 update website_status FlippedRobots => OK
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES
2020-01-27 update website_status OK => FlippedRobots
2019-07-28 delete person Kevin Jordan
2019-07-28 insert person Aaron Wilson
2019-07-28 insert person Macy Galer-Ratcliffe
2019-06-25 delete person Jade Demuir-Jones
2019-06-25 delete person John Murray
2019-06-25 insert alias Spencer's Car Sales Limited
2019-06-25 insert person William Shearing
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-25 delete address Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew, Norwich, Norfolk, United Kingdom, NR7 0HR
2019-04-25 delete index_pages_linkeddomain dragon2000.net
2019-04-25 insert alias Spencer Car Sales Limited
2019-04-25 insert registration_number FRN 312143
2019-03-26 delete alias Spencers Car Sales Limited
2019-03-26 delete alias Starkwood Media Group
2019-03-26 delete index_pages_linkeddomain starkwoodmediagroup.com
2019-03-26 delete phone 0300 500 8082
2019-03-26 delete source_ip 104.28.18.25
2019-03-26 delete source_ip 104.28.19.25
2019-03-26 insert address Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew, Norwich, Norfolk, United Kingdom, NR7 0HR
2019-03-26 insert index_pages_linkeddomain dragon2000.co.uk
2019-03-26 insert index_pages_linkeddomain dragon2000.net
2019-03-26 insert registration_number 06036779
2019-03-26 insert source_ip 134.213.78.138
2019-03-26 insert vat 278 1650 79
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES
2018-05-11 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-11 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-16 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-07 delete address 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR
2018-03-07 insert address ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK UNITED KINGDOM NR7 0HR
2018-03-07 update registered_address
2018-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR
2018-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER WILLIAM GRAY / 18/08/2017
2018-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MARIE GRAY / 18/08/2017
2018-02-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL MARIE GRAY / 18/08/2017
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2018-02-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRN ENTERPRISES LIMITED
2018-02-21 update statutory_documents CESSATION OF SPENCER WILLIAM GRAY AS A PSC
2018-01-08 update robots_txt_status www.spencerscarsales.co.uk: 404 => 200
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-29 delete person Keiran Norton
2017-05-29 delete person Lee Craske
2017-05-29 delete source_ip 83.138.157.137
2017-05-29 insert contact_pages_linkeddomain google.co.uk
2017-05-29 insert person Billy Litliernhurnest
2017-05-29 insert person Chris Cutting
2017-05-29 insert person Curtis Murphy-Seaman
2017-05-29 insert person Kevin Jordan
2017-05-29 insert person Kieran Norton
2017-05-29 insert person Sasha Grey
2017-05-29 insert person Sharon Wray
2017-05-29 insert source_ip 104.28.18.25
2017-05-29 insert source_ip 104.28.19.25
2017-05-29 update person_title Mark Jones: Managing Director of Service Centre => Service Manager
2017-05-29 update robots_txt_status www.spencerscarsales.co.uk: 200 => 404
2017-05-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-20 insert otherexecutives Spencer Gray
2016-12-20 delete address Hall Lane, Crostwick, Norfolk, NR12 7BB
2016-12-20 delete source_ip 104.28.18.25
2016-12-20 delete source_ip 104.28.19.25
2016-12-20 insert address Unit 32, Ramirez Road, Rackheath, Norwich, Norfolk, NR13 6GD
2016-12-20 insert person Keiran Norton
2016-12-20 insert person Lee Craske
2016-12-20 insert person Mark Jones
2016-12-20 insert person Spencer Gray
2016-12-20 insert person Toby Worthington
2016-12-20 insert source_ip 83.138.157.137
2016-12-20 update primary_contact Hall Lane, Crostwick, Norfolk, NR12 7BB => Unit 32, Ramirez Road, Rackheath, Norwich, Norfolk, NR13 6GD
2016-09-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-10 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-22 => 2015-12-22
2016-02-11 update returns_next_due_date 2016-01-19 => 2017-01-19
2016-01-18 update statutory_documents 22/12/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-25 delete source_ip 168.63.55.154
2015-05-25 insert source_ip 104.28.18.25
2015-05-25 insert source_ip 104.28.19.25
2015-04-29 update statutory_documents DIRECTOR APPOINTED MRS RACHEL MARIE GRAY
2015-02-11 insert sales_emails sa..@spencerscarsales.co.uk
2015-02-11 delete address Cedar Lodge Crostwick Norfolk NR12 7BB
2015-02-11 delete source_ip 5.79.36.197
2015-02-11 insert contact_pages_linkeddomain facebook.com
2015-02-11 insert email sa..@spencerscarsales.co.uk
2015-02-11 insert source_ip 168.63.55.154
2015-02-07 update returns_last_madeup_date 2013-12-22 => 2014-12-22
2015-02-07 update returns_next_due_date 2015-01-19 => 2016-01-19
2015-01-19 update statutory_documents 22/12/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-17 delete source_ip 217.69.33.3
2014-07-17 insert source_ip 5.79.36.197
2014-02-07 delete address 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK ENGLAND NR7 0HR
2014-02-07 insert address 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-22 => 2013-12-22
2014-02-07 update returns_next_due_date 2014-01-19 => 2015-01-19
2014-01-15 update statutory_documents 22/12/13 FULL LIST
2013-12-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL MARIE GRAY / 23/12/2013
2013-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER WILLIAM GRAY / 21/08/2013
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-21 delete sales_emails sa..@spencerscarsales.co.uk
2013-07-21 delete address 135 Dereham Road Norwich, Norfolk NR2 3TA
2013-07-21 delete email sa..@spencerscarsales.co.uk
2013-07-21 delete index_pages_linkeddomain aboutcookies.org
2013-07-21 delete index_pages_linkeddomain contactatonce.com
2013-07-21 delete index_pages_linkeddomain facebook.com
2013-07-21 delete index_pages_linkeddomain google.co.uk
2013-07-21 delete index_pages_linkeddomain google.com
2013-07-21 delete index_pages_linkeddomain razsor.com
2013-07-21 delete index_pages_linkeddomain twitter.com
2013-07-21 delete phone 01603 665915
2013-07-21 delete source_ip 193.243.130.185
2013-07-21 insert address Hall Lane, Crostwick, Norfolk, NR12 7BB
2013-07-21 insert index_pages_linkeddomain starkwoodmediagroup.com
2013-07-21 insert person Cedar Lodge
2013-07-21 insert source_ip 217.69.33.3
2013-07-21 update primary_contact 135 Dereham Road Norwich, Norfolk NR2 3TA => Hall Lane, Crostwick, Norfolk, NR12 7BB
2013-07-18 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-22 => 2012-12-22
2013-06-24 update returns_next_due_date 2013-01-19 => 2014-01-19
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-30 delete source_ip 193.243.131.185
2013-05-30 insert source_ip 193.243.130.185
2013-03-13 delete source_ip 193.243.130.185
2013-03-13 insert source_ip 193.243.131.185
2013-02-27 delete source_ip 193.243.131.185
2013-02-27 insert source_ip 193.243.130.185
2013-01-19 delete source_ip 193.243.130.185
2013-01-19 insert source_ip 193.243.131.185
2013-01-03 update statutory_documents 22/12/12 FULL LIST
2012-09-17 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-03 update statutory_documents 22/12/11 FULL LIST
2011-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 20 CENTRAL AVENUE ST. ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK NR7 0HR
2011-07-06 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-31 update statutory_documents 22/12/10 FULL LIST
2011-01-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHEL MARIE ING / 24/09/2010
2010-05-24 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 17 FELIX ROAD WALTON ON THAMES SURREY KT12 2LB
2010-03-03 update statutory_documents 22/12/09 FULL LIST
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER WILLIAM GRAY / 22/12/2009
2010-03-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHEL MARIE ING / 22/12/2009
2009-05-26 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-01-20 update statutory_documents RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER GRAY / 04/09/2008
2008-09-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHEL ING / 04/09/2008
2008-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR
2008-05-19 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2008-01-15 update statutory_documents RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-09-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2007-01-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-16 update statutory_documents NEW SECRETARY APPOINTED
2007-01-16 update statutory_documents DIRECTOR RESIGNED
2007-01-16 update statutory_documents SECRETARY RESIGNED
2006-12-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION