SPENTEX B.C.A. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/11/2218 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

15/11/1915 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

15/10/1815 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

26/10/1726 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/05/175 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/175 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SPENCER / 29/09/2016

View Document

14/09/1614 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/161 August 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/04/141 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/10/1323 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/10/1323 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/1323 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/1323 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/10/1323 October 2013 ADOPT ARTICLES 04/10/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE WELLS

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, SECRETARY JULIE WELLS

View Document

14/12/1214 December 2012 SECRETARY APPOINTED SAMANTHA SPENCER

View Document

29/03/1229 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/04/118 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 SECRETARY APPOINTED JULIE WELLS

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY MAUREEN SPENCER

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR MAUREEN SPENCER

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/04/1013 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SPENCER / 22/01/2010

View Document

19/11/0919 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM STREET 7 THORP ARCH TRADING EST WETHERBY W YORKS LS23 7BJ

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED JULIE WELLS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/04/992 April 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/05/9612 May 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 RETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

30/03/9330 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9330 March 1993 RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/04/928 April 1992 RETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

29/04/9129 April 1991 RETURN MADE UP TO 29/03/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/90

View Document

21/05/9021 May 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 REGISTERED OFFICE CHANGED ON 21/01/90 FROM: CROWN CHAMBERS PRINCES STREET HARROGATE HG1 1NJ

View Document

19/12/8919 December 1989 COMPANY NAME CHANGED SPENTEX (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 20/12/89

View Document

19/12/8919 December 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/12/89

View Document

23/08/8923 August 1989 24 SHARES FOR EVERY 1 28/07/89

View Document

15/05/8915 May 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/88

View Document

17/04/8917 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/09/88

View Document

05/09/885 September 1988 COMPANY NAME CHANGED NORSPEN (TEXTILES) LIMITED CERTIFICATE ISSUED ON 06/09/88

View Document

10/05/8810 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

14/04/8714 April 1987 RETURN MADE UP TO 24/03/87; FULL LIST OF MEMBERS

View Document

20/10/8620 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8617 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/8623 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

23/05/8623 May 1986 RETURN MADE UP TO 25/03/86; FULL LIST OF MEMBERS

View Document

02/04/812 April 1981 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