SPENCER WESTON LIMITED
Status | ACTIVE |
Company No. | 07662758 |
Category | Private Limited Company |
Incorporated | 08 Jun 2011 |
Age | 12 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
SPENCER WESTON LIMITED is an active private limited company with number 07662758. It was incorporated 12 years, 11 months, 23 days ago, on 08 June 2011. The company address is Spencer Weston House Spencer Weston House, Northwich, CW8 1AQ, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type total exemption full
Date: 22 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Move registers to registered office company with new address
Date: 29 Nov 2022
Category: Address
Type: AD04
New address: Spencer Weston House 13-15 Winnington Street Northwich Cheshire CW8 1AQ
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 09 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Termination director company with name termination date
Date: 16 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Spencer Weston
Termination date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type total exemption full
Date: 01 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Move registers to sail company with new address
Date: 02 Aug 2018
Category: Address
Type: AD03
New address: 513 London Road Davenham Northwich CW9 8NA
Documents
Change sail address company with new address
Date: 02 Aug 2018
Category: Address
Type: AD02
New address: 513 London Road Davenham Northwich CW9 8NA
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 26 Jan 2018
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-01
Officer name: Mr James Spencer Weston
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Change person director company with change date
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Spencer Weston
Change date: 2015-07-03
Documents
Change person secretary company with change date
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-07-03
Officer name: James Spencer Weston
Documents
Change person director company with change date
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-03
Officer name: Mr James Spencer Weston
Documents
Change registered office address company with date old address new address
Date: 11 May 2015
Action Date: 11 May 2015
Category: Address
Type: AD01
Old address: 20 Winnington Street Northwich Cheshire CW8 1AF
New address: Spencer Weston House 13-15 Winnington Street Northwich Cheshire CW8 1AQ
Change date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Aug 2014
Action Date: 18 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076627580001
Charge creation date: 2014-08-18
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change account reference date company previous extended
Date: 19 Dec 2012
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Capital allotment shares
Date: 07 Oct 2011
Action Date: 08 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-08
Capital : 500 GBP
Documents
Capital name of class of shares
Date: 07 Oct 2011
Category: Capital
Type: SH08
Documents
Termination secretary company with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Crs Legal Services Limited
Documents
Termination director company with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Hardbattle
Documents
Appoint person director company with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Weston
Documents
Appoint person director company with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Spencer Weston
Documents
Appoint person secretary company with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: James Spencer Weston
Documents
Change registered office address company with date old address
Date: 08 Jul 2011
Action Date: 08 Jul 2011
Category: Address
Type: AD01
Old address: 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom
Change date: 2011-07-08
Documents
Certificate change of name company
Date: 27 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed spencer weston homes LIMITED\certificate issued on 27/06/11
Documents
Certificate change of name company
Date: 10 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed spencer western homes LIMITED\certificate issued on 10/06/11
Documents
Some Companies
CHANCERY HOUSE,WOKING,GU21 7SA
Number: | 11088868 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
21 MOORHILLS ROAD,LEIGHTON BUZZARD,LU7 0NG
Number: | 05994400 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 WOODSFORD SQUARE,LONDON,W14 8DP
Number: | 10838066 |
Status: | ACTIVE |
Category: | Private Limited Company |
260 LICHFIELD ROAD,SUTTON COLDFIELD,B74 2UH
Number: | 08467720 |
Status: | ACTIVE |
Category: | Private Limited Company |
3/1 480 SHIELDHALL ROAD,GLASGOW,G51 4HE
Number: | SC572935 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 LINKS ROAD,WOLVERHAMPTON,WV4 5RF
Number: | 08690554 |
Status: | ACTIVE |
Category: | Private Limited Company |