T. SPENCER BUILDING AND JOINERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Change of details for Mrs Sharon Spencer as a person with significant control on 2024-03-25

View Document

09/03/249 March 2024 Statement of capital following an allotment of shares on 2024-02-15

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Appointment of James Spencer as a director on 2022-12-13

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE SPENCER

View Document

15/06/1015 June 2010 SECRETARY APPOINTED JAMES SPENCER

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY SHARON SPENCER

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON SPENCER / 01/10/2009

View Document

04/01/104 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SPENCER / 01/10/2009

View Document

02/11/092 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/01/024 January 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0128 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/12/005 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/12/993 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/12/971 December 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/12/969 December 1996 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/12/9514 December 1995 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/08/952 August 1995 REGISTERED OFFICE CHANGED ON 02/08/95 FROM: 4 LUCKNOW DRIVE MANSFIELD NOTTS NG18 5HN

View Document

24/11/9424 November 1994 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/06/9424 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9426 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9420 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/945 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/02/9215 February 1992 RETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/915 August 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/04/917 April 1991 REGISTERED OFFICE CHANGED ON 07/04/91 FROM: 25 BRUNTS STREET MANSFIELD NOTTS NG18 1AX

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/03/907 March 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

21/04/8821 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/04/8821 April 1988 RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

12/02/8712 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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