SPRING WIND LTD

Company Documents

DateDescription
19/03/2519 March 2025 Order of court to wind up

View Document

17/03/2517 March 2025 Registered office address changed from C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG United Kingdom to C/0 the Insolvency Service Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 2025-03-17

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-01-29

View Document

29/01/2429 January 2024 Annual accounts for year ending 29 Jan 2024

View Accounts

23/11/2323 November 2023 Unaudited abridged accounts made up to 2023-01-29

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

29/01/2329 January 2023 Annual accounts for year ending 29 Jan 2023

View Accounts

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-01-29

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

28/10/2228 October 2022 Previous accounting period shortened from 2022-01-30 to 2022-01-29

View Document

29/01/2229 January 2022 Annual accounts for year ending 29 Jan 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR HOLLY HARRISON

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR GEORGE HENRY HARRISON

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR ZOE HARRISON

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

28/10/1928 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

05/11/185 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE HARRISON / 03/05/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY HARRISON / 03/05/2017

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/11/1516 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/11/1413 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/11/1318 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

29/07/1329 July 2013 CURRSHO FROM 30/11/2012 TO 31/01/2012

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED HOLLY HARRISON

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED ZOE HARRISON

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA CAPONE

View Document

19/11/1219 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CAPONE / 15/02/2012

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED NICOLA CAPONE

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

26/03/1226 March 2012 TRANSFER OF SHARE 14/02/2012

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND

View Document

12/03/1212 March 2012 ADOPT ARTICLES 14/02/2012

View Document

12/03/1212 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1212 March 2012 COMPANY NAME CHANGED BELLAVALE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 12/03/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/11/1110 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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