SPRINGBRIDGE DIRECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

06/05/256 May 2025 Change of details for Mrs Julia Helen Hawkins as a person with significant control on 2025-03-25

View Document

06/05/256 May 2025 Change of details for Mr Robert Leslie Hawkins as a person with significant control on 2025-03-25

View Document

02/05/252 May 2025 Director's details changed for Julia Helen Hawkins on 2025-03-25

View Document

02/05/252 May 2025 Director's details changed for Robert Leslie Hawkins on 2025-03-25

View Document

02/05/252 May 2025 Change of details for Mrs Julia Helen Hawkins as a person with significant control on 2025-03-25

View Document

02/05/252 May 2025 Director's details changed for Mr Thomas Hawkins on 2025-03-25

View Document

02/05/252 May 2025 Director's details changed for Julia Helen Hawkins on 2025-03-25

View Document

02/05/252 May 2025 Director's details changed for Robert Leslie Hawkins on 2025-03-25

View Document

02/05/252 May 2025 Director's details changed for Mr Thomas Hawkins on 2025-03-25

View Document

02/05/252 May 2025 Change of details for Mr Robert Leslie Hawkins as a person with significant control on 2025-03-25

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/12/2414 December 2024 Satisfaction of charge 068876960003 in full

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

10/05/2410 May 2024 Director's details changed for Robert Leslie Hawkins on 2024-04-26

View Document

10/05/2410 May 2024 Withdrawal of a person with significant control statement on 2024-05-10

View Document

10/05/2410 May 2024 Notification of Springbridge Direct Holdings as a person with significant control on 2024-04-26

View Document

10/05/2410 May 2024 Notification of Julia Helen Hawkins as a person with significant control on 2024-04-26

View Document

10/05/2410 May 2024 Notification of Robert Leslie Hawkins as a person with significant control on 2024-04-26

View Document

10/05/2410 May 2024 Director's details changed for Julia Helen Hawkins on 2024-04-27

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

29/01/2329 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

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

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068876960004

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068876960003

View Document

31/05/1331 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/06/1225 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR THOMAS HAWKINS

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/06/111 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE HAWKINS / 24/04/2010

View Document

11/08/1011 August 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM KNIGHTSBRIDGE HOUSE 1ST FLOOR KINGSBURY ROAD LONDON NW9 8XJ

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA HELEN HAWKINS / 24/04/2010

View Document

28/08/0928 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/0927 April 2009 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