About

Registered Number: 07662758
Date of Incorporation: 08/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Spencer Weston House, 13-15 Winnington Street, Northwich, Cheshire, CW8 1AQ

 

Having been setup in 2011, Spencer Weston Ltd has its registered office in Northwich, Cheshire, it's status in the Companies House registry is set to "Active". Weston, James Spencer is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WESTON, James Spencer 27 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 01 May 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 17 June 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 12 June 2018
CH01 - Change of particulars for director 26 January 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 05 April 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 03 July 2015
CH01 - Change of particulars for director 03 July 2015
CH03 - Change of particulars for secretary 03 July 2015
CH01 - Change of particulars for director 03 July 2015
AD01 - Change of registered office address 11 May 2015
AA - Annual Accounts 02 September 2014
MR01 - N/A 20 August 2014
AR01 - Annual Return 25 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 06 March 2013
AA01 - Change of accounting reference date 19 December 2012
AR01 - Annual Return 02 August 2012
SH01 - Return of Allotment of shares 07 October 2011
SH08 - Notice of name or other designation of class of shares 07 October 2011
TM02 - Termination of appointment of secretary 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
AP01 - Appointment of director 08 July 2011
AP01 - Appointment of director 08 July 2011
AP03 - Appointment of secretary 08 July 2011
AD01 - Change of registered office address 08 July 2011
CERTNM - Change of name certificate 27 June 2011
CERTNM - Change of name certificate 10 June 2011
NEWINC - New incorporation documents 08 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.