SPRINGBRIDGE DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-27 with no updates |
06/05/256 May 2025 | Change of details for Mrs Julia Helen Hawkins as a person with significant control on 2025-03-25 |
06/05/256 May 2025 | Change of details for Mr Robert Leslie Hawkins as a person with significant control on 2025-03-25 |
02/05/252 May 2025 | Director's details changed for Julia Helen Hawkins on 2025-03-25 |
02/05/252 May 2025 | Director's details changed for Robert Leslie Hawkins on 2025-03-25 |
02/05/252 May 2025 | Change of details for Mrs Julia Helen Hawkins as a person with significant control on 2025-03-25 |
02/05/252 May 2025 | Director's details changed for Mr Thomas Hawkins on 2025-03-25 |
02/05/252 May 2025 | Director's details changed for Julia Helen Hawkins on 2025-03-25 |
02/05/252 May 2025 | Director's details changed for Robert Leslie Hawkins on 2025-03-25 |
02/05/252 May 2025 | Director's details changed for Mr Thomas Hawkins on 2025-03-25 |
02/05/252 May 2025 | Change of details for Mr Robert Leslie Hawkins as a person with significant control on 2025-03-25 |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
14/12/2414 December 2024 | Satisfaction of charge 068876960003 in full |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
10/05/2410 May 2024 | Director's details changed for Robert Leslie Hawkins on 2024-04-26 |
10/05/2410 May 2024 | Withdrawal of a person with significant control statement on 2024-05-10 |
10/05/2410 May 2024 | Notification of Springbridge Direct Holdings as a person with significant control on 2024-04-26 |
10/05/2410 May 2024 | Notification of Julia Helen Hawkins as a person with significant control on 2024-04-26 |
10/05/2410 May 2024 | Notification of Robert Leslie Hawkins as a person with significant control on 2024-04-26 |
10/05/2410 May 2024 | Director's details changed for Julia Helen Hawkins on 2024-04-27 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
29/01/2329 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
04/05/214 May 2021 | CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM C/O NAIM AHMED & CO 79 COLLEGE ROAD HARROW HARROW MIDDLESEX HA1 1BD |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/01/1914 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
15/01/1815 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
25/05/1625 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
11/05/1511 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
20/12/1420 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068876960004 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/04/1428 April 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
03/07/133 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 068876960003 |
31/05/1331 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
04/10/124 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
25/06/1225 June 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
20/06/1220 June 2012 | DIRECTOR APPOINTED MR THOMAS HAWKINS |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/04/1230 April 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
01/06/111 June 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE HAWKINS / 24/04/2010 |
11/08/1011 August 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
11/08/1011 August 2010 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM KNIGHTSBRIDGE HOUSE 1ST FLOOR KINGSBURY ROAD LONDON NW9 8XJ |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA HELEN HAWKINS / 24/04/2010 |
28/08/0928 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/04/0927 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPRINGBRIDGE DIRECT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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