- Company Overview for SPENCER WESTON LIMITED (07662758)
- Filing history for SPENCER WESTON LIMITED (07662758)
- People for SPENCER WESTON LIMITED (07662758)
- Charges for SPENCER WESTON LIMITED (07662758)
- Registers for SPENCER WESTON LIMITED (07662758)
- More for SPENCER WESTON LIMITED (07662758)
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
|
|
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
|
|
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
|
|
10 Jun 2011 | CERTNM |
Company name changed spencer western homes LIMITED\certificate issued on 10/06/11
|
|
08 Jun 2011 | NEWINC | Incorporation |