RON SPENCER CYCLES LIMITED
Status | ACTIVE |
Company No. | 01337275 |
Category | Private Limited Company |
Incorporated | 04 Nov 1977 |
Age | 46 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
RON SPENCER CYCLES LIMITED is an active private limited company with number 01337275. It was incorporated 46 years, 6 months, 27 days ago, on 04 November 1977. The company address is 20-24 Crossley Street, Warrington, WA1 2PF, Cheshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 02 Jul 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Termination director company with name termination date
Date: 27 Jun 2019
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-31
Officer name: Christopher Neil Spencer
Documents
Cessation of a person with significant control
Date: 27 Jun 2019
Action Date: 31 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Neil Spencer
Cessation date: 2018-10-31
Documents
Mortgage satisfy charge full
Date: 21 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 21 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Address
Type: AD01
Old address: 184-186 Orford Lane Warrington Cheshire WA2 7BE
New address: 20-24 Crossley Street Warrington Cheshire WA1 2PF
Change date: 2018-12-12
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type unaudited abridged
Date: 18 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 18 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Gazette filings brought up to date
Date: 06 Sep 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Termination secretary company with name termination date
Date: 04 Sep 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Jane Spencer
Termination date: 2014-04-01
Documents
Gazette filings brought up to date
Date: 29 Jan 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 25 May 2012
Action Date: 25 May 2012
Category: Address
Type: AD01
Change date: 2012-05-25
Old address: 186 Orford Lane Warrington Cheshire WA2 7BE
Documents
Termination director company with name
Date: 25 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Spencer
Documents
Gazette filings brought up to date
Date: 01 Feb 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Suzanne Claire Spencer
Documents
Appoint person director company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Andrew Spencer
Documents
Appoint person director company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Neil Spencer
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Appoint person secretary company with name
Date: 29 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sarah Jane Spencer
Documents
Change person director company with change date
Date: 29 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Ronald Spencer
Change date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary margaret spencer
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/07; no change of members
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2005
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 20 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2004
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 18 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2003
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 10 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 30 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/01; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 05 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/00; full list of members
Documents
Legacy
Date: 19 Jan 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 31/01/01
Documents
Accounts with accounts type small
Date: 28 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/99; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 11 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/98; no change of members
Documents
Accounts with accounts type small
Date: 05 Jan 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 13 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/97; no change of members
Documents
Accounts with accounts type small
Date: 21 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 15 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/96; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 25 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/95; no change of members
Documents
Accounts with accounts type small
Date: 31 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 07 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/94; no change of members
Documents
Accounts with accounts type small
Date: 16 Aug 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 01 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/93; full list of members
Documents
Accounts with accounts type small
Date: 27 Jul 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 08 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/92; no change of members
Documents
Legacy
Date: 03 Mar 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 20 May 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 20 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/91; full list of members
Documents
Accounts with accounts type small
Date: 21 Aug 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 21 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 05/07/90; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 27 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 13/07/89; full list of members
Documents
Accounts with accounts type full
Date: 23 May 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 23 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 08/04/88; full list of members
Documents
Accounts with accounts type small
Date: 13 May 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 13 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 07/04/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 03 Dec 1986
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 23 Jul 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 23 Jul 1986
Category: Annual-return
Type: 363
Description: Return made up to 04/06/86; full list of members
Documents
Some Companies
BETCHTON MANOR,BETCHTON,CW11 2TN
Number: | 09419132 |
Status: | ACTIVE |
Category: | Private Limited Company |
DORSET DIGITAL SOLUTIONS LIMITED
SUITE 6 ST ALBANS CHAMBERS,WEYMOUTH,DT4 8PY
Number: | 08543194 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO1 HOLDINGS,PEEBLES,
Number: | SL000572 |
Status: | ACTIVE |
Category: | Limited Partnership |
7 SORREL ROAD,LEICESTER,LE5 1TE
Number: | 07582643 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 WOLSELEY ROAD,BRIGHTON,BN41 1ST
Number: | 10940494 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DOLPHIN CENTRE,POOLE,BH15 1UD
Number: | 07803295 |
Status: | ACTIVE |
Category: | Private Limited Company |