SPRING PROMS LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

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

View Accounts

12/03/2512 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

20/11/2420 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

14/04/2314 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/11/2224 November 2022 Director's details changed for Mr Christopher Victor Palmer Jeffery on 2022-11-24

View Document

24/11/2224 November 2022 Registered office address changed from North Wing Severn End Hanley Castle Worcs WR8 0BW United Kingdom to The Pitch Leigh Worcester WR6 5JU on 2022-11-24

View Document

24/11/2224 November 2022 Change of details for Mr Christopher Victor Palmer-Jeffery as a person with significant control on 2022-11-24

View Document

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

View Accounts

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 30-31 ST. JAMES PLACE MANGOTSFIELD BRISTOL BS16 9JB UNITED KINGDOM

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

29/12/1929 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/09/1915 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER VICTOR PALMER JEFFERY / 02/09/2019

View Document

15/09/1915 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER VICTOR PALMER-JEFFERY / 02/09/2019

View Document

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

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER VICTOR PALMER JEFFERY / 01/03/2019

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM LAUGHERN HILL WICHENFORD WORCESTER WR6 6YB ENGLAND

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

09/04/179 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

14/07/1614 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 19 HEREWARD RISE HALESOWEN WEST MIDLANDS B62 8AN

View Document

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

View Accounts

10/03/1610 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

09/03/159 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM LAUGHERN HILL WICHENFORD WORCESTER WR6 6YB

View Document

08/05/148 May 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

08/05/148 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/04/1316 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

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

View Accounts

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 1 STERLING COURT, LODDINGTON KETTERING NORTHAMPTONSHIRE NN14 1RZ

View Document

23/03/1223 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/03/1121 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY KIRSTEN PALMER-JEFFERY

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/04/1026 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY MARTIN DAVIES

View Document

31/03/0931 March 2009 SECRETARY APPOINTED KIRSTEN LEE PALMER-JEFFERY

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/04/082 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information