MORTIMER SPRINGS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004521080006

View Document

03/04/183 April 2018 COMPANY NAME CHANGED OSWALD SPRING COMPANY LIMITED CERTIFICATE ISSUED ON 03/04/18

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

03/05/173 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/12/159 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/12/149 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/12/1310 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN TAYLOR / 09/12/2011

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR WARREN SIMMONS

View Document

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BUGGINS

View Document

05/01/115 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ADRIAN TAYLOR / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD DESMOND FAGG / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS BUGGINS / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN GRANVILLE SIMMONS / 09/12/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 ADOPT MEM AND ARTS 19/12/2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0722 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 58G ARTHUR STREET LAKESIDE REDDITCH WORCESTERSHIRE B98 8JY

View Document

31/05/0231 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0230 May 2002 GUARANTEE & DEBEN AGREE 22/05/02

View Document

30/05/0230 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0214 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0121 May 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS; AMEND

View Document

21/05/0121 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/02/0112 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

12/12/0012 December 2000 NC INC ALREADY ADJUSTED 09/11/00

View Document

12/12/0012 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: UNIT 1 ARROW ROAD NORTH LAKESIDE REDDITCH WORCS B98 8NT

View Document

12/12/0012 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 RE-S.155(4) 09/11/00

View Document

29/11/0029 November 2000 £ NC 2000/10000 09/11/

View Document

29/11/0029 November 2000 ALTER ARTICLES 09/11/00

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 RE-GUARANTEE 10/11/00

View Document

29/11/0029 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0011 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/08/00

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS; AMEND

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/01/9315 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/05/9229 May 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/05

View Document

23/01/9223 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

12/04/9112 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

02/04/902 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 REGISTERED OFFICE CHANGED ON 21/03/89 FROM: UNIT 3 SITE 4C HEMING RD WASHFORD INDUST EST REDDITCH WORCS B98 0DJ

View Document

21/03/8921 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

26/09/8826 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8811 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

08/02/888 February 1988 NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/02/8724 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

05/01/875 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

18/07/8618 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

09/04/489 April 1948 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company