D.SPENCELEY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/07/2429 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

15/12/2215 December 2022 Registration of charge 023338230017, created on 2022-12-09

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SPENCELEY / 20/05/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SPENCELEY / 01/05/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW SPENCELEY / 20/05/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/06/1926 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

04/06/184 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM CRAGGSHILL FARMHOUSE STODWELL GATE WHAPLODE LINCOLNSHIRE PE12 6UD UNITED KINGDOM

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 4 CALDERDALE DRIVE SPALDING LINCOLNSHIRE PE11 1QE

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023338230013

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023338230006

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023338230007

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023338230008

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023338230009

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023338230010

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023338230011

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023338230012

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023338230014

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023338230015

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023338230016

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/06/166 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/06/153 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023338230004

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023338230002

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023338230003

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023338230005

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023338230001

View Document

11/07/1311 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

16/05/1316 May 2013 CURREXT FROM 30/04/2013 TO 31/10/2013

View Document

16/07/1216 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

13/07/1213 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 87 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TN

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 3 TEMPLE ROW WEST BIRMINGHAM WEST MIDLANDS B2 5NY UNITED KINGDOM

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SPENCELEY

View Document

25/04/1225 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/04/1225 April 2012 COMPANY NAME CHANGED BOSTON COFFEE COMPANY LIMITED CERTIFICATE ISSUED ON 25/04/12

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SPENCELEY / 20/06/2011

View Document

05/07/115 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

08/11/108 November 2010 COMPANY NAME CHANGED SOUTH LINCS FROZEN FOODS LIMITED CERTIFICATE ISSUED ON 08/11/10

View Document

29/06/1029 June 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

01/07/091 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 87 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TN

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM ALBION HOUSE 32 PINCHBECK ROAD SPALDING LINCS PE11 1QD

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY DAVID SPENCELEY

View Document

17/07/0817 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0430 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

21/08/9621 August 1996 ALTER MEM AND ARTS 19/07/96

View Document

21/08/9621 August 1996 DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED

View Document

20/08/9620 August 1996 COMPANY NAME CHANGED S & S RETAIL LIMITED CERTIFICATE ISSUED ON 21/08/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/07/938 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 RETURN MADE UP TO 29/06/93; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

09/11/909 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/01/9018 January 1990 ALTER MEM AND ARTS 18/12/89

View Document

17/01/9017 January 1990 COMPANY NAME CHANGED S & S (STEEL CONSTRUCTION) LIMIT ED CERTIFICATE ISSUED ON 18/01/90

View Document

06/10/896 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/897 September 1989 REGISTERED OFFICE CHANGED ON 07/09/89 FROM: 28 MILL LANE WHAPLODE SPALDING LINCS PE12 6TS

View Document

15/03/8915 March 1989 NC INC ALREADY ADJUSTED

View Document

15/03/8915 March 1989 COMPANY NAME CHANGED TIMOLE LIMITED CERTIFICATE ISSUED ON 16/03/89

View Document

15/03/8915 March 1989 £ NC 100/10000 24/02/

View Document

13/03/8913 March 1989 REGISTERED OFFICE CHANGED ON 13/03/89 FROM: 110 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LY

View Document

13/03/8913 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 ALTER MEM AND ARTS 240289

View Document

13/03/8913 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/8910 January 1989 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