WILLIAM SPENCE (SHEET METAL) LIMITED

05200389
LAUREL WORKS LAUREL STREET BRADFORD ENGLAND BD3 9TP

Documents

Documents
Date Category Description Pages
18 Dec 2024 accounts Annual Accounts 8 Buy now
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 8 Buy now
16 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2022 accounts Annual Accounts 8 Buy now
08 Jun 2022 officers Appointment of secretary (Mr Angus John Milnes) 2 Buy now
08 Jun 2022 officers Termination of appointment of secretary (Peter Sutcliffe) 1 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 8 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2021 accounts Annual Accounts 8 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2019 accounts Annual Accounts 7 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2018 accounts Annual Accounts 7 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 8 Buy now
09 Oct 2017 officers Appointment of secretary (Mr Peter Sutcliffe) 2 Buy now
09 Oct 2017 officers Termination of appointment of secretary (Robert James Hunter) 1 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
28 Dec 2016 accounts Annual Accounts 5 Buy now
03 Jun 2016 annual-return Annual Return 3 Buy now
02 Jun 2016 officers Change of particulars for director (Mr Angus John Milnes) 2 Buy now
18 Dec 2015 accounts Annual Accounts 6 Buy now
03 Jul 2015 annual-return Annual Return 4 Buy now
09 Sep 2014 accounts Annual Accounts 6 Buy now
18 Jul 2014 annual-return Annual Return 3 Buy now
30 Dec 2013 accounts Annual Accounts 6 Buy now
20 Sep 2013 annual-return Annual Return 3 Buy now
25 Oct 2012 accounts Annual Accounts 5 Buy now
04 Sep 2012 annual-return Annual Return 3 Buy now
03 Sep 2012 officers Termination of appointment of director (Steven Jackson) 1 Buy now
03 Sep 2012 officers Termination of appointment of director (Trevor Davies) 1 Buy now
03 Sep 2012 officers Appointment of director (Mr Angus John Milnes) 2 Buy now
14 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
14 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
13 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
24 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
12 Sep 2011 accounts Annual Accounts 6 Buy now
23 Aug 2011 annual-return Annual Return 5 Buy now
07 Oct 2010 accounts Annual Accounts 7 Buy now
25 Aug 2010 annual-return Annual Return 5 Buy now
25 Aug 2010 officers Change of particulars for director (Steven Jackson) 2 Buy now
25 Aug 2010 officers Change of particulars for director (Trevor Davies) 2 Buy now
20 Aug 2009 annual-return Return made up to 09/08/09; full list of members 4 Buy now
20 Aug 2009 officers Director's change of particulars / steven jackson / 25/06/2009 1 Buy now
11 Aug 2009 accounts Annual Accounts 7 Buy now
15 Oct 2008 accounts Annual Accounts 7 Buy now
21 Aug 2008 annual-return Return made up to 09/08/08; full list of members 4 Buy now
02 Dec 2007 accounts Annual Accounts 7 Buy now
09 Sep 2007 annual-return Return made up to 09/08/07; no change of members 7 Buy now
23 Jan 2007 accounts Annual Accounts 7 Buy now
12 Sep 2006 annual-return Return made up to 09/08/06; full list of members 7 Buy now
20 Apr 2006 accounts Annual Accounts 6 Buy now
21 Feb 2006 accounts Accounting reference date shortened from 30/09/06 to 31/03/06 1 Buy now
13 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
02 Sep 2005 accounts Accounting reference date extended from 31/08/05 to 30/09/05 1 Buy now
02 Sep 2005 annual-return Return made up to 09/08/05; full list of members 7 Buy now
22 Oct 2004 miscellaneous Statement Of Affairs 4 Buy now
22 Oct 2004 capital Ad 04/10/04--------- £ si 100@1=100 £ ic 102/202 2 Buy now
22 Oct 2004 miscellaneous Statement Of Affairs 4 Buy now
22 Oct 2004 capital Ad 04/10/04--------- £ si 100@1=100 £ ic 2/102 2 Buy now
12 Oct 2004 mortgage Particulars of mortgage/charge 5 Buy now
22 Sep 2004 officers Secretary resigned 1 Buy now
22 Sep 2004 officers Director resigned 1 Buy now
22 Sep 2004 address Registered office changed on 22/09/04 from: princess house 122 queen street sheffield south yorkshire S1 2DW 1 Buy now
22 Sep 2004 officers New secretary appointed 2 Buy now
22 Sep 2004 officers New director appointed 2 Buy now
22 Sep 2004 officers New director appointed 2 Buy now
18 Sep 2004 capital Ad 13/09/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
09 Aug 2004 incorporation Incorporation Company 16 Buy now