SPRINGAVON DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

20/09/2320 September 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

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-09-26 with updates

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

06/04/186 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

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

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

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

View Accounts

20/10/1520 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

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

View Document

24/10/1424 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

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

View Accounts

13/12/1213 December 2012 DIRECTOR APPOINTED MR MARK SIMON AINSWORTH

View Document

09/10/129 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1117 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR ALAN DAVIES

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH AINSWORTH / 26/09/2010

View Document

07/10/107 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/12/097 December 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/10/988 October 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 NEW SECRETARY APPOINTED

View Document

18/12/9618 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/9616 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9623 October 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 EXEMPTION FROM APPOINTING AUDITORS 26/04/96

View Document

21/05/9621 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 REGISTERED OFFICE CHANGED ON 05/02/95 FROM: HILL END FARM PARK RD HELMSHORE LANCS

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/11/9411 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 ALTER MEM AND ARTS 20/12/93

View Document

03/10/933 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/11/9217 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/03/924 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9216 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/02/9216 February 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92 FROM: PLEASANT VIEW FARM HELMSHORE ROAD HOLCOMBE VIA BURY BL8 4PQ

View Document

16/02/9216 February 1992 SECRETARY RESIGNED

View Document

13/02/9213 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9120 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9130 April 1991 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/01/903 January 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/886 September 1988 WD 15/08/88 AD 04/08/88--------- £ SI 2@1=2 £ IC 2/4

View Document

22/08/8822 August 1988 COMPANY NAME CHANGED SPRINGAVON LIMITED CERTIFICATE ISSUED ON 23/08/88

View Document

19/07/8819 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 REGISTERED OFFICE CHANGED ON 19/07/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/05/8810 May 1988 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