About

Registered Number: 05369358
Date of Incorporation: 18/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES,

 

Spencers Designs Ltd was registered on 18 February 2005, it's status is listed as "Active". We do not know the number of employees at the organisation. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
PSC04 - N/A 23 March 2020
PSC04 - N/A 23 March 2020
PSC04 - N/A 23 March 2020
AD01 - Change of registered office address 23 March 2020
CH03 - Change of particulars for secretary 23 March 2020
CH01 - Change of particulars for director 23 March 2020
CH01 - Change of particulars for director 23 March 2020
PSC04 - N/A 19 February 2020
CS01 - N/A 18 February 2020
CH01 - Change of particulars for director 18 February 2020
CH01 - Change of particulars for director 18 February 2020
AA - Annual Accounts 30 May 2019
PSC04 - N/A 27 February 2019
PSC04 - N/A 27 February 2019
PSC04 - N/A 27 February 2019
PSC04 - N/A 27 February 2019
CS01 - N/A 27 February 2019
CH01 - Change of particulars for director 26 February 2019
CH01 - Change of particulars for director 26 February 2019
CH03 - Change of particulars for secretary 26 February 2019
PSC04 - N/A 26 February 2019
TM01 - Termination of appointment of director 14 January 2019
PSC04 - N/A 14 December 2018
CH01 - Change of particulars for director 13 December 2018
CH03 - Change of particulars for secretary 13 December 2018
AD01 - Change of registered office address 24 September 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 21 February 2018
PSC01 - N/A 21 February 2018
PSC01 - N/A 21 February 2018
PSC01 - N/A 21 February 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 23 February 2017
AAMD - Amended Accounts 20 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 28 February 2014
AA01 - Change of accounting reference date 16 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 02 October 2012
SH01 - Return of Allotment of shares 17 May 2012
AP01 - Appointment of director 17 May 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 30 April 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 20 June 2006
225 - Change of Accounting Reference Date 11 January 2006
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
NEWINC - New incorporation documents 18 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.