SPENCER WESTON LIMITED

Spencer Weston House Spencer Weston House, Northwich, CW8 1AQ, Cheshire
StatusACTIVE
Company No.07662758
CategoryPrivate Limited Company
Incorporated08 Jun 2011
Age12 years, 11 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 07 Oct 2011

Action Date: 08 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-08

Capital : 500 GBP

Documents

View document PDF

Capital name of class of shares

Date: 07 Oct 2011

Category: Capital

Type: SH08

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Crs Legal Services Limited

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hardbattle

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Weston

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Spencer Weston

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Spencer Weston

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIPTEX INTERNATIONAL LTD

CHANCERY HOUSE,WOKING,GU21 7SA

Number:11088868
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FTS SAFETY SOLUTIONS LIMITED

21 MOORHILLS ROAD,LEIGHTON BUZZARD,LU7 0NG

Number:05994400
Status:ACTIVE
Category:Private Limited Company

JUMANI HOLDINGS 1 LIMITED

30 WOODSFORD SQUARE,LONDON,W14 8DP

Number:10838066
Status:ACTIVE
Category:Private Limited Company

LEVEL SEVEN LIMITED

260 LICHFIELD ROAD,SUTTON COLDFIELD,B74 2UH

Number:08467720
Status:ACTIVE
Category:Private Limited Company

MALKY'S BARS LTD

3/1 480 SHIELDHALL ROAD,GLASGOW,G51 4HE

Number:SC572935
Status:ACTIVE
Category:Private Limited Company

OLU OLUWAJOBI LTD

81 LINKS ROAD,WOLVERHAMPTON,WV4 5RF

Number:08690554
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source