About

Registered Number: 04198765
Date of Incorporation: 11/04/2001 (23 years ago)
Company Status: Active
Registered Address: 7 Nelson Street, Shotton, Deeside, Flintshire, CH5 1DH

 

Founded in 2001, Spencers Homes Ltd has its registered office in Deeside, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 26 January 2018
AAMD - Amended Accounts 11 May 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 25 May 2016
AP01 - Appointment of director 02 February 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 01 July 2015
AAMD - Amended Accounts 09 June 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 16 July 2013
TM02 - Termination of appointment of secretary 16 May 2013
AA - Annual Accounts 30 January 2013
AAMD - Amended Accounts 09 July 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 01 March 2008
363s - Annual Return 18 May 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 18 May 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 29 July 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
287 - Change in situation or address of Registered Office 06 June 2001
NEWINC - New incorporation documents 11 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.