SPRING AND COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/04/2416 April 2024 Appointment of Mr James Terence Valentine as a director on 2024-04-05

View Document

16/04/2416 April 2024 Appointment of Mr Philip Patrick Spring as a director on 2024-04-05

View Document

16/04/2416 April 2024 Termination of appointment of Philip Patrick Spring as a director on 2024-04-05

View Document

16/04/2416 April 2024 Appointment of Emma Elizabeth Spring as a director on 2024-04-05

View Document

16/04/2416 April 2024 Cessation of Philip Patrick Spring as a person with significant control on 2024-04-05

View Document

16/04/2416 April 2024 Notification of Everspring (Holdings) Limited as a person with significant control on 2024-04-05

View Document

16/04/2416 April 2024 Appointment of Mr Ian David Robinson as a director on 2024-04-05

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

09/11/219 November 2021 Termination of appointment of Richard Green as a director on 2021-10-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LINGER

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/11/177 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR ANTHONY LINGER

View Document

05/04/165 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/04/1513 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/04/147 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025975220003

View Document

08/04/138 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL COX

View Document

24/04/1224 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/06/1120 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ASHALL

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD GREEN

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR PAUL ANTHONY COX

View Document

24/01/1124 January 2011 SECRETARY APPOINTED MISS EMMA ELIZABETH SPRING

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR JOHN PHILIP ASHALL

View Document

23/07/1023 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN MCBRIDE

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PATRICK SPRING / 01/10/2009

View Document

22/04/1022 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT MCBRIDE / 01/10/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/07/096 July 2009 DIRECTOR APPOINTED ALAN ROBERT MCBRIDE

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN SMITH

View Document

18/06/0918 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

11/02/0811 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/11/0727 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 REGISTERED OFFICE CHANGED ON 29/12/03 FROM: LONG WILLOWS CROSSINGS ROAD CHAPEL-EN-LE-FRITH HIGH PEAK DERBYSHIRE SK23 9RX

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

26/09/0326 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

13/04/9513 April 1995 RETURN MADE UP TO 03/04/95; FULL LIST 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

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

13/04/9413 April 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9327 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

01/12/921 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

20/11/9220 November 1992 EXEMPTION FROM APPOINTING AUDITORS 16/11/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/01

View Document

28/01/9228 January 1992 ADOPT MEM AND ARTS 13/01/92

View Document

20/01/9220 January 1992 COMPANY NAME CHANGED EGHB 29 LIMITED CERTIFICATE ISSUED ON 21/01/92

View Document

17/01/9217 January 1992 REGISTERED OFFICE CHANGED ON 17/01/92 FROM: ST. MICHAEL'S COURT ST. MICHAEL'S LANE DERBY DE1 3HQ

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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