About

Registered Number: 04179555
Date of Incorporation: 14/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Birch Farm, Astley, Manchester, M29 7LU

 

Established in 2001, B & I Spencer Ltd has its registered office in Manchester, it's status is listed as "Active". The current directors of B & I Spencer Ltd are Spencer, Brian, Spencer, Christine Anne, Spencer, Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Brian 30 March 2001 - 1
SPENCER, Christine Anne 10 June 2005 - 1
SPENCER, Ian 30 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
PSC04 - N/A 26 June 2020
CH03 - Change of particulars for secretary 26 June 2020
CH01 - Change of particulars for director 26 June 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 20 March 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 28 November 2017
CH01 - Change of particulars for director 20 March 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 06 April 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 26 June 2006
363a - Annual Return 25 April 2006
RESOLUTIONS - N/A 04 July 2005
AA - Annual Accounts 04 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2005
123 - Notice of increase in nominal capital 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 08 June 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 09 April 2002
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
287 - Change in situation or address of Registered Office 24 April 2001
225 - Change of Accounting Reference Date 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
NEWINC - New incorporation documents 14 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.