C W SPENCE MANAGEMENT LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

26/11/2426 November 2024 Micro company accounts made up to 2024-03-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-03-31

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

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

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 3 OAKWOOD ROAD LINCOLN LN6 3LH ENGLAND

View Document

12/04/1612 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM ST HUGH'S 23 NEWPORT LINCOLN LINCOLNSHIRE LN1 3DN UNITED KINGDOM

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY SPENCE / 31/03/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFF WILSON SPENCE / 31/03/2016

View Document

24/04/1524 April 2015 13/03/15 STATEMENT OF CAPITAL GBP 100.00

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MRS SUSAN MARY SPENCE

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR CLIFFORD WILSON SPENCE

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW UNITED KINGDOM

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

13/03/1513 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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