RE-SPEC LTD

Company Documents

DateDescription
16/01/2516 January 2025 Micro company accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

09/07/249 July 2024 Registered office address changed from Evervale Shapway Lane Evercreech Shepton Mallet BA4 6JS England to The Walnuts Weymouth Road Evercreech Shepton Mallet BA4 6JB on 2024-07-09

View Document

09/07/249 July 2024 Termination of appointment of Philip Ashley Vowles as a director on 2024-07-09

View Document

09/07/249 July 2024 Termination of appointment of Paul Foley as a director on 2024-07-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Termination of appointment of Bridget Ann Fenemore as a director on 2022-10-10

View Document

10/10/2210 October 2022 Registered office address changed from Prestleigh Inn Cottage Prestleigh Shepton Mallet BA4 4NJ England to Evervale Shapway Lane Evercreech Shepton Mallet BA4 6JS on 2022-10-10

View Document

10/10/2210 October 2022 Appointment of Mr John Foley as a director on 2022-10-10

View Document

10/10/2210 October 2022 Appointment of Mr Philip Ashley Vowles as a director on 2022-10-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 Registered office address changed from , Unit a1-11 Anglo Trading Estate, Commercial Rd., Shepton Mallet, Somerset, BA4 5BY, England to The Walnuts Weymouth Road Evercreech Shepton Mallet BA4 6JB on 2019-03-11

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM UNIT A1-11 ANGLO TRADING ESTATE COMMERCIAL RD. SHEPTON MALLET SOMERSET BA4 5BY ENGLAND

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

02/08/172 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

10/11/1610 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/03/1612 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

12/03/1612 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET ANN FENEMORE / 01/01/2016

View Document

22/10/1522 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

04/05/154 May 2015 Registered office address changed from , Unit Ag 6 Anglo Trading Estate, Commercial Rd., Shepton Mallet, Somerset, BA4 5BY to The Walnuts Weymouth Road Evercreech Shepton Mallet BA4 6JB on 2015-05-04

View Document

04/05/154 May 2015 REGISTERED OFFICE CHANGED ON 04/05/2015 FROM UNIT AG 6 ANGLO TRADING ESTATE COMMERCIAL RD. SHEPTON MALLET SOMERSET BA4 5BY

View Document

06/03/156 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/03/149 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

05/12/105 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES FOLEY

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN FOLEY

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR. JOHN JAMES FOLEY

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR JOHN JAMES FOLEY

View Document

04/03/104 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company