SPENCER LETTINGS LTD

Company Documents

DateDescription
29/05/2529 May 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/06/2115 June 2021 Director's details changed for Mr Neil Hedley Green on 2021-06-15

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN GREEN

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL HEDLEY GREEN

View Document

28/10/1928 October 2019 CESSATION OF HEDLEY SPENCER GROUP LTD AS A PSC

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JONATHAN GREEN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY GREEN / 15/02/2019

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JONATHAN GREEN / 15/02/2019

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/02/1813 February 2018 DIRECTOR APPOINTED SUSAN GREEN

View Document

13/02/1813 February 2018 CESSATION OF DANIEL JONATHAN GREEN AS A PSC

View Document

13/02/1813 February 2018 CESSATION OF NEIL HEDLEY GREEN AS A PSC

View Document

13/02/1813 February 2018 CESSATION OF SUSAN MARY GREEN AS A PSC

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEDLEY SPENCER GROUP LTD

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GREEN / 13/02/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GREEN / 13/02/2018

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED DANIEL GREEN

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM CONTADOR HOUSE 7, ECKERSLEY DRIVE FAKENHAM NR21 9RY ENGLAND

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/01/1815 January 2018 PREVSHO FROM 30/04/2018 TO 31/08/2017

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM PARK FARM DEREHAM ROAD BAWDESWELL DEREHAM NORFOLK NR20 4AA

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/07/1714 July 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN GREEN

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARY GREEN

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL HEDLEY SPENCER GREEN

View Document

14/07/1714 July 2017 CESSATION OF WESTHILL BUSINESS SERVICES LIMITED AS A PSC

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JONATHAN GREEN

View Document

30/05/1730 May 2017 COMPANY NAME CHANGED EVESHAM PRINTERS LIMITED CERTIFICATE ISSUED ON 30/05/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/02/169 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/02/143 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/02/135 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/03/1115 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/07/0915 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/05/071 May 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: UNIT 1 6 BROADWAY ROAD EVESHAM WR11 1BH

View Document

11/09/0311 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 30/04/04

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

20/01/0120 January 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

29/01/9629 January 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95 FROM: UNIT 1 6 BROADWAY ROAD EVESHAM WORCESTERSHIRE WR11 6BH

View Document

18/01/9518 January 1995

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

14/07/9414 July 1994 Accounts for a small company made up to 1994-02-28

View Document

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94 FROM: UNIT 4A/B HAMPTON IND ESTATE HAMPTON EVESHAM WORCS WR11 6PR

View Document

11/05/9411 May 1994

View Document

09/03/949 March 1994

View Document

09/03/949 March 1994 RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

05/05/935 May 1993

View Document

25/02/9325 February 1993 SECRETARY RESIGNED

View Document

25/02/9325 February 1993

View Document

25/02/9325 February 1993

View Document

25/02/9325 February 1993

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN.

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993

View Document

18/02/9318 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993

View Document

29/01/9329 January 1993 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