- Company Overview for R.E. SPENCER LIMITED (06947521)
- Filing history for R.E. SPENCER LIMITED (06947521)
- People for R.E. SPENCER LIMITED (06947521)
- More for R.E. SPENCER LIMITED (06947521)
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) |
---|---|---|---|
22 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
06 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
02 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
04 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
06 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Jul 2017 | PSC01 | Notification of Christine Gail Spencer as a person with significant control on 6 April 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
06 Jul 2017 | PSC01 | Notification of Robert Edward Spencer as a person with significant control on 6 April 2016 | |
06 Jul 2017 | AD01 | Registered office address changed from Apartment 6 : The Court Yard Berry Hill Lane Mansfield Nottinghamshire NG18 4FZ to Roche & Co 64 Orton Lane Wombourne Wolverhampton WV5 9AW on 6 July 2017 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
14 Jul 2016 | AP01 | Appointment of Mrs Christine Gail Spencer as a director on 18 January 2016 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
10 Aug 2015 | TM02 | Termination of appointment of Joanna Mary Spencer as a secretary on 20 June 2014 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 |