SPRING RENTAL LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM MOTORPOINT CHARTWELL DRIVE WEST MEADOWS INDUSTRIAL ESTATE DERBY DE21 6BZ ENGLAND

View Document

20/05/1620 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, SECRETARY JAMES GILMOUR

View Document

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

View Accounts

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK CARPENTER

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

25/11/1525 November 2015 APPROVAL OF AGREEMENT DATED 31/3/2015 20/10/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD SHELTON / 11/11/2015

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM NORTHGATE HOUSE NORTH GATE NEW BASFORD NOTTINGHAM NG7 7BQ

View Document

25/09/1525 September 2015 SECRETARY APPOINTED MR JAMES GILMOUR

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, SECRETARY PAUL CHAMBERS

View Document

23/09/1523 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

23/01/1523 January 2015 AUDITOR'S RESIGNATION

View Document

20/01/1520 January 2015 SECRETARY APPOINTED MR PAUL CARL CHAMBERS

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY PAULA LATHAM

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM NORTHGATE HOUSE NORTH GATE NEW BASFORD NOTTINGHAMSHIRE NG7 7BE

View Document

09/09/149 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

10/06/1410 June 2014 IT IS RESOLVED THE PRINCIPAL TERMS (AS DEFINED IN SECTION 536(4) OF THE COMPANIES ACT 2006) SET OUT IN CLAUSE A TO E IN THE AGREEMENT PRODUCED TO THE MEETING AND INITIALLED BY THE CHAIRMAN OF THE MEETING FOR IDENTIFICATION OF A LIABILITY LIMITATION AGREEMENT (AS DEFINED IN SECTION 534 COMPANIES ACT 2006) FOR THE FINANCIAL YEAR ENDING 31/03/14 PROPOSED TO BE ENTERED INTO BY THE COMPANY AND RWB CA LIMITED AND HEREBY APPROVED. 19/05/2014

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

16/09/1316 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 COMPANY BUSINESS 31/05/2013

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/09/1217 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR MARK GWILYM CARPENTER

View Document

08/06/128 June 2012 APPROVE PRINCIPAL TERMS 21/05/2012

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR GARY WARREN

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/09/1112 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

27/06/1127 June 2011 SECTION 534 & 536(4) LIABILITY LIMITATION AGREEMENT 15/06/2011

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 SECT 534 06/09/2010

View Document

02/09/102 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NG7 6LB

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHELTON / 08/09/2008

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHELTON / 01/05/2008

View Document

15/11/0715 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/10/0217 October 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

03/10/023 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 COMPANY NAME CHANGED PACKWEAVE LIMITED CERTIFICATE ISSUED ON 26/09/02

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 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