SPENCE REFIT LTD

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

17/12/2417 December 2024 Director's details changed for Mr Luke Johnson Spence on 2024-11-13

View Document

16/12/2416 December 2024 Director's details changed for Mr Russell Jonathon James Spence on 2024-11-13

View Document

19/11/2419 November 2024 Full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

24/12/2324 December 2023 Full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

03/01/233 January 2023 Full accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JONATHON JAMES SPENCE / 12/06/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHNSON SPENCE / 12/06/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HILL / 31/05/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHNSON SPENCE / 31/05/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DENISE CARR / 31/05/2018

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-LUC DEVELOPMENTS LIMITED

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/07/166 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

09/01/169 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHNSON SPENCE / 15/06/2015

View Document

17/06/1517 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

10/04/1510 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

17/06/1417 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

27/02/1427 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD WD17 1DA UNITED KINGDOM

View Document

06/08/136 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DENISE CARR / 06/08/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JONATHON JAMES SPENCE / 06/08/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HILL / 06/08/2013

View Document

15/05/1315 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM THE JUSTICES, KILDWICK NR KEIGHLEY NTH YORKSHIRE BD20 9AE

View Document

14/01/1314 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

10/07/1210 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

09/09/119 September 2011 DIRECTOR APPOINTED RUSSELL JONATHON JAMES SPENCE

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, SECRETARY RUSSELL SPENCE

View Document

12/07/1112 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED LUKE SPENCE

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED DENISE CARR

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA SPENCE

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED ANDREW HILL

View Document

16/12/1016 December 2010 SECRETARY APPOINTED RUSSELL JONATHAN JAMES SPENCE

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SPENCE

View Document

30/06/1030 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/02/098 February 2009 SECRETARY APPOINTED NICOLA LOUISE SPENCE

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY LINDSEY SMITH

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 15/06/08; NO CHANGE OF MEMBERS

View Document

25/02/0825 February 2008 ACC. REF. DATE SHORTENED FROM 30/11/2008 TO 30/06/2008

View Document

22/10/0722 October 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/10/0618 October 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/11/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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