SPRING WILLOWS LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/207 August 2020 APPLICATION FOR STRIKING-OFF

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM C/O BLACKSHAW HOLDINGS LTD ST BERNARDS MILL GELDERD ROAD, GILDERSOME MORLEY LEEDS LS27 7NA

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

19/04/1619 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

13/11/1513 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/11/1513 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047358210003

View Document

13/11/1513 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047358210002

View Document

27/04/1527 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

23/03/1523 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

19/09/1419 September 2014 ARTICLES OF ASSOCIATION

View Document

19/09/1419 September 2014 ALTER ARTICLES 01/09/2014

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047358210002

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047358210003

View Document

23/04/1423 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM C/O C/O BLACKSHAW HOLDINGS ST BERNARD'S MILL GELDERD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7NA UNITED KINGDOM

View Document

19/08/1319 August 2013 PREVEXT FROM 30/11/2012 TO 31/05/2013

View Document

07/05/137 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

17/08/1217 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM CLIFTON HOUSE BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4JJ

View Document

11/05/1211 May 2012 SAIL ADDRESS CHANGED FROM: C/O BLACKSHAW HOLDINGS 79 BARNARD ROAD BRADFORD WEST YORKSHIRE BD4 7DX UNITED KINGDOM

View Document

11/05/1211 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

24/05/1124 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

28/05/1028 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN BROOKSBANK / 01/10/2009

View Document

28/05/1028 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/05/1028 May 2010 SAIL ADDRESS CREATED

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN BROOKSBANK / 01/10/2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/11/06

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/0615 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0615 February 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: SPRING WILLOWS TOURING PARK MAIN ROAD STAXTON, SCARBOROUGH NORTH YORKSHIRE YO12 4SB

View Document

15/02/0615 February 2006 MEMO STATEMENT OF LIABILITY

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/06/0515 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: SANDERSON HOUSE, STATION ROAD HORSFORTH LEEDS LS18 5NT

View Document

27/05/0527 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 S366A DISP HOLDING AGM 07/05/03

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/031 May 2003 NC INC ALREADY ADJUSTED 15/04/03

View Document

01/05/031 May 2003 £ NC 10000/100000 15/04

View Document

29/04/0329 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 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