RE-SPEC LTD
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Micro company accounts made up to 2024-03-31 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-25 with updates |
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 |
09/07/249 July 2024 | Termination of appointment of Philip Ashley Vowles as a director on 2024-07-09 |
09/07/249 July 2024 | Termination of appointment of Paul Foley as a director on 2024-07-09 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
10/10/2210 October 2022 | Termination of appointment of Bridget Ann Fenemore as a director on 2022-10-10 |
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 |
10/10/2210 October 2022 | Appointment of Mr John Foley as a director on 2022-10-10 |
10/10/2210 October 2022 | Appointment of Mr Philip Ashley Vowles as a director on 2022-10-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
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 |
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 |
09/03/199 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
02/01/192 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
10/03/1810 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
02/08/172 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/03/1711 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
10/11/1610 November 2016 | 31/03/16 TOTAL EXEMPTION FULL |
12/03/1612 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
12/03/1612 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET ANN FENEMORE / 01/01/2016 |
22/10/1522 October 2015 | 31/03/15 TOTAL EXEMPTION FULL |
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 |
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 |
06/03/156 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
16/12/1416 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
09/03/149 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
11/12/1311 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
18/03/1318 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/03/127 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
05/12/105 December 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES FOLEY |
15/11/1015 November 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN FOLEY |
01/09/101 September 2010 | DIRECTOR APPOINTED MR. JOHN JAMES FOLEY |
26/08/1026 August 2010 | DIRECTOR APPOINTED MR JOHN JAMES FOLEY |
04/03/104 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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