SPRING GROVE STABLES LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-08-30

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-08-30

View Document

15/04/2415 April 2024 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 2024-04-15

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Withdrawal of a person with significant control statement on 2022-05-17

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

17/05/2217 May 2022 Notification of Nicola Jayne Wilson as a person with significant control on 2021-05-19

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

18/06/2118 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-08-30

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 DISS40 (DISS40(SOAD))

View Document

24/09/1824 September 2018 30/09/17 UNAUDITED ABRIDGED

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/06/1725 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/01/167 January 2016 DIRECTOR APPOINTED MRS NICOLA JAYNE WILSON

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 9 DURLEIGH ROAD BRIDGWATER SOMERSET TA6 7HU UNITED KINGDOM

View Document

25/09/1525 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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