SPENCER BROS. 1903 BRASSINGTON - History of Changes


DateDescription
2024-06-10 delete source_ip 160.153.128.39
2024-06-10 insert source_ip 92.205.9.236
2024-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-12 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES
2023-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD SPENCER / 05/05/2023
2023-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOMAS / 05/05/2023
2023-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY IRENE ANNE JAMIESON / 05/05/2023
2023-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE DENISE SPENCER / 05/05/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-30 update statutory_documents ARTICLES OF ASSOCIATION
2022-12-30 update statutory_documents ADOPT ARTICLES 30/11/2022
2022-12-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CLARE JACKSON / 29/09/2018
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES
2022-04-30 update website_status OK => Unavailable
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-07-30 update statutory_documents 14/07/20 STATEMENT OF CAPITAL GBP 80
2020-07-22 update statutory_documents CESSATION OF ROBERT ERIC FRANCIS SPENCER AS A PSC
2020-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SPENCER
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOMAS / 05/05/2020
2020-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY IRENE ANNE JAMIESON / 05/05/2020
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-21 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-22 insert sales_emails sa..@spencerbros1903.com
2019-07-22 delete address Pasture Lane, Matlock DE4 4QA
2019-07-22 delete phone 01629 540270
2019-07-22 insert alias Spencer Bros
2019-07-22 insert alias Spencer Bros. 1903 Brassington Ltd
2019-07-22 insert alias Spencer Bros.1903
2019-07-22 insert email sa..@spencerbros1903.com
2019-07-22 insert fax +44 (0) 1629 540414
2019-07-22 insert person Rock Salt
2019-07-22 insert phone +44 (0) 1629 540270
2019-06-22 delete sales_emails sa..@spencerbros1903.com
2019-06-22 delete alias Spencer Bros
2019-06-22 delete alias Spencer Bros 1903
2019-06-22 delete email sa..@spencerbros1903.com
2019-06-22 delete phone +44 (0) 1629 540270
2019-06-22 delete source_ip 188.121.55.128
2019-06-22 insert address Pasture Lane, Matlock DE4 4QA
2019-06-22 insert phone 01629 540270
2019-06-22 insert source_ip 160.153.128.39
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES
2018-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE JACKSON / 29/09/2018
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY IRENE ANNE JAMIESON / 30/05/2018
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2018-04-12 delete address Pasture Lane Brassington Derbyshire DE4 4HP United Kingdom
2018-04-12 insert address Pasture Lane Brassington Matlock DE4 4QA United Kingdom
2018-04-12 update primary_contact Pasture Lane Brassington Derbyshire DE4 4HP United Kingdom => Pasture Lane Brassington Matlock DE4 4QA United Kingdom
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-17 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update num_mort_charges 0 => 1
2016-12-20 update num_mort_outstanding 0 => 1
2016-11-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065343420001
2016-06-08 delete address BOW WOOD LEA BRIDGE MATLOCK DERBYSHIRE DE4 5AB
2016-06-08 insert address BOW WOOD FARM LEA BRIDGE MATLOCK DERBYSHIRE UNITED KINGDOM DE4 5AB
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-05-08 => 2016-05-08
2016-06-08 update returns_next_due_date 2016-06-05 => 2017-06-05
2016-05-12 update statutory_documents 08/05/16 FULL LIST
2016-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2016 FROM BOW WOOD LEA BRIDGE MATLOCK DERBYSHIRE DE4 5AB
2016-04-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-05-08 => 2015-05-08
2015-07-09 update returns_next_due_date 2015-06-05 => 2016-06-05
2015-06-03 update statutory_documents 08/05/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-04 update statutory_documents 16/07/13 STATEMENT OF CAPITAL GBP 100
2014-06-07 update returns_last_madeup_date 2013-05-08 => 2014-05-08
2014-06-07 update returns_next_due_date 2014-06-05 => 2015-06-05
2014-05-14 update statutory_documents 08/05/14 FULL LIST
2014-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE JACKSON / 14/05/2014
2014-05-13 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O UHY WINGFIELD SLATER 6 BROADFIELD COURT BROADFIELD WAY SHEFFIELD SOUTH YORKSHIRE S8 0XF ENGLAND
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-13 update statutory_documents ADOPT ARTICLES 16/07/2013
2013-08-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-08 => 2013-05-08
2013-06-26 update returns_next_due_date 2013-06-05 => 2014-06-05
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD SPENCER / 06/06/2013
2013-05-21 update statutory_documents 08/05/13 FULL LIST
2013-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY IRENE ANNE JAMIESON / 01/04/2012
2013-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPENCER / 09/05/2013
2013-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SPENCER / 09/05/2013
2013-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE JACKSON / 09/05/2013
2013-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY JAMIESON / 09/05/2013
2012-07-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPENCER / 19/03/2012
2012-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SPENCER / 19/03/2012
2012-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE JACKSON / 19/03/2012
2012-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY JAMIESON / 19/03/2012
2012-05-11 update statutory_documents ADOPT ARTICLES 19/03/2012
2012-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPENCER / 19/03/2012
2012-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPENCER / 19/03/2012
2012-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY JAMIESON / 19/03/2012
2012-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE JACKSON / 19/03/2012
2012-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE DENISE SPENCER / 19/03/2012
2012-05-08 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-05-08 update statutory_documents 08/05/12 FULL LIST
2012-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPENCER / 19/03/2012
2012-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SPENCER / 19/03/2012
2012-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE JACKSON / 19/03/2012
2012-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY JAMIESON / 19/03/2012
2012-05-04 update statutory_documents DIRECTOR APPOINTED MR PAUL SPENCER
2012-05-04 update statutory_documents DIRECTOR APPOINTED MR ROBERT SPENCER
2012-05-04 update statutory_documents DIRECTOR APPOINTED MS CLARE JACKSON
2012-05-04 update statutory_documents DIRECTOR APPOINTED MS SALLY JAMIESON
2012-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STANLEY SPENCER
2012-04-03 update statutory_documents 02/04/12 FULL LIST
2012-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE DENISE SPENCER / 01/01/2012
2012-03-30 update statutory_documents 13/03/12 FULL LIST
2011-09-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-13 update statutory_documents DIRECTOR APPOINTED MS JAYNE DENISE SPENCER
2011-04-07 update statutory_documents SAIL ADDRESS CHANGED FROM: WELLINGTON HOUSE 39 WELLINGTON STREET SHEFFIELD SOUTH YORKSHIRE S1 1XB ENGLAND
2011-04-07 update statutory_documents 13/03/11 FULL LIST
2011-02-17 update statutory_documents 18/01/11 STATEMENT OF CAPITAL GBP 100
2010-12-30 update statutory_documents 31/03/10 PARTIAL EXEMPTION
2010-04-20 update statutory_documents SAIL ADDRESS CREATED
2010-04-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-20 update statutory_documents 13/03/10 FULL LIST
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STANLEY JAMES SPENCER / 13/03/2010
2010-01-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-08 update statutory_documents APPOINTMENT TERMINATED SECRETARY MIDLANDS AECRETARIAL SERVICES LTD
2009-04-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-08 update statutory_documents RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-04-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MIDLANDS DIRECTOR SERVICES LTD
2008-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2008 FROM 36 BRIDGE STREET BELPER DERBYSHIRE DE56 1AX
2008-04-05 update statutory_documents DIRECTOR APPOINTED STANLEY JAMES SPENCER
2008-04-02 update statutory_documents COMPANY NAME CHANGED SPENCER BROS. (2008) LIMITED CERTIFICATE ISSUED ON 08/04/08
2008-03-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION