About

Registered Number: 03769415
Date of Incorporation: 12/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Queens House, 42-44 New Street, Honiton, Devon, EX14 1BJ,

 

Spence Excavation Ltd was registered on 12 May 1999. The companies directors are listed as Spence, Sarah Jane, Spence, Nicholas John, Spence, Sarah Jane. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCE, Nicholas John 12 May 1999 - 1
SPENCE, Sarah Jane 01 April 2018 - 1
Secretary Name Appointed Resigned Total Appointments
SPENCE, Sarah Jane 12 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 26 November 2019
CH01 - Change of particulars for director 17 June 2019
PSC04 - N/A 17 June 2019
CH01 - Change of particulars for director 17 June 2019
AD01 - Change of registered office address 17 June 2019
PSC04 - N/A 17 June 2019
CH03 - Change of particulars for secretary 17 June 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 26 October 2018
AP01 - Appointment of director 04 October 2018
CS01 - N/A 16 May 2018
MR01 - N/A 04 April 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 23 May 2013
CH03 - Change of particulars for secretary 09 May 2013
CH01 - Change of particulars for director 09 May 2013
AD01 - Change of registered office address 09 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
363a - Annual Return 22 October 2007
AA - Annual Accounts 23 August 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 22 January 2004
287 - Change in situation or address of Registered Office 12 December 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 28 May 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 04 April 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 09 June 2000
225 - Change of Accounting Reference Date 08 March 2000
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
NEWINC - New incorporation documents 12 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.