Advanced company searchLink opens in new window

SPENCER WESTON LIMITED

Company number 07662758

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2015 CH01 Director's details changed for Mr Martin Spencer Weston on 3 July 2015
03 Jul 2015 CH03 Secretary's details changed for James Spencer Weston on 3 July 2015
03 Jul 2015 CH01 Director's details changed for Mr James Spencer Weston on 3 July 2015
11 May 2015 AD01 Registered office address changed from 20 Winnington Street Northwich Cheshire CW8 1AF to Spencer Weston House 13-15 Winnington Street Northwich Cheshire CW8 1AQ on 11 May 2015
02 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Aug 2014 MR01 Registration of charge 076627580001, created on 18 August 2014
25 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 500
17 Sep 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
06 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Dec 2012 AA01 Previous accounting period extended from 30 June 2012 to 30 November 2012
02 Aug 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
07 Oct 2011 SH01 Statement of capital following an allotment of shares on 8 June 2011
  • GBP 500
07 Oct 2011 SH08 Change of share class name or designation
08 Jul 2011 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
08 Jul 2011 TM01 Termination of appointment of Richard Hardbattle as a director
08 Jul 2011 AP01 Appointment of Martin Weston as a director
08 Jul 2011 AP01 Appointment of James Spencer Weston as a director
08 Jul 2011 AP03 Appointment of James Spencer Weston as a secretary
08 Jul 2011 AD01 Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 8 July 2011
27 Jun 2011 CERTNM Company name changed spencer weston homes LIMITED\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-06-27
  • NM01 ‐ Change of name by resolution
10 Jun 2011 CERTNM Company name changed spencer western homes LIMITED\certificate issued on 10/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
  • NM01 ‐ Change of name by resolution
08 Jun 2011 NEWINC Incorporation