SPRING MILL HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Director's details changed for Mrs Eve Victoria Hallett on 2024-04-18

View Document

18/04/2418 April 2024 Director's details changed for Mr Benjamin George Coulter on 2024-04-18

View Document

18/04/2418 April 2024 Secretary's details changed for Mrs Eve Victoria Hallett on 2024-04-18

View Document

11/04/2411 April 2024 Appointment of Mrs Eve Victoria Hallett as a director on 2024-04-06

View Document

11/04/2411 April 2024 Appointment of Mr Benjamin George Coulter as a director on 2024-04-06

View Document

11/04/2411 April 2024 Director's details changed for Mrs Gillian Coulter on 2024-03-14

View Document

11/04/2411 April 2024 Director's details changed for Mr Clive Julian Sampson on 2024-03-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

08/12/238 December 2023 Appointment of Mrs Eve Victoria Hallett as a secretary on 2023-11-13

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Purchase of own shares.

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

17/06/2117 June 2021 Change of details for Mrs Gillian Coulter as a person with significant control on 2021-06-11

View Document

17/06/2117 June 2021 Cessation of Mary Anne Purvis as a person with significant control on 2021-06-11

View Document

17/06/2117 June 2021 Termination of appointment of Margaret Rose Davis as a director on 2021-06-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/01/2116 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN COULTER / 07/01/2020

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN COULTER / 07/01/2020

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE DAVIS / 01/12/2017

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 20600

View Document

17/03/1417 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005611830004

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005611830005

View Document

20/02/1420 February 2014 ADOPT ARTICLES 13/02/2014

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR CLIVE JULIAN SAMPSON

View Document

06/02/146 February 2014 SECOND FILING WITH MUD 31/12/11 FOR FORM AR01

View Document

06/02/146 February 2014 SECOND FILING WITH MUD 31/12/12 FOR FORM AR01

View Document

31/01/1431 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/01/1431 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ROSE DAVIS / 31/12/2013

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE DAVIS / 31/12/2013

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN COULTER / 31/12/2013

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM, 6TH FLOOR, ONE REDCLIFF STREET, BRISTOL, BS1 6NP

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE DAVIS / 28/06/2010

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ROSE DAVIS / 28/06/2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MARTIN HAND / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE DAVIS / 01/10/2009

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN COULTER / 01/10/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE DAVIS

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED GILLIAN COULTER

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED GEOFFREY MARTIN HAND

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 3RD FLOOR, ONE REDCLIFF STREET, BRISTOL, BS1 6NP

View Document

30/01/0830 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: RICHARDS & CO, COLSTON TOWER COLSTON STREET, BRISTOL, BS1 4AL

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

08/12/998 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/03/9817 March 1998 REGISTERED OFFICE CHANGED ON 17/03/98 FROM: 11 MARSH STREET, BRISTOL BS1 4AL

View Document

28/01/9828 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/08/9327 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/02/9226 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

13/01/9113 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

05/06/905 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

26/07/8926 July 1989 REGISTERED OFFICE CHANGED ON 26/07/89 FROM: AVENING ROAD, NAILSWORTH, GLOUCESTER GL6 OBS

View Document

27/02/8927 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

03/03/883 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/08/8721 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8721 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/871 January 1987

View Document

04/12/864 December 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/10/8616 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/569 February 1956 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