SPRINGBROOK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

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

View Accounts

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

08/07/218 July 2021

View Document

05/07/215 July 2021

View Document

01/07/211 July 2021

View Document

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

View Accounts

29/06/2029 June 2020 PREVEXT FROM 31/03/2020 TO 26/06/2020

View Document

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 SAIL ADDRESS CREATED

View Document

07/12/167 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHIPPENDALE / 06/12/2016

View Document

23/12/1523 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/15

View Document

11/12/1511 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/14

View Document

13/12/1413 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/13

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/12

View Document

20/12/1220 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/11

View Document

14/12/1114 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOYCE CHIPPENDALE

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/10

View Document

14/12/1014 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/09

View Document

11/01/1011 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

09/01/109 January 2010 REGISTERED OFFICE CHANGED ON 09/01/2010 FROM PEEL MILL GANNOW LANE BURNLEY LANCASHIRE BB12 6JJ

View Document

21/03/0921 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/01/0922 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/03/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 29/03/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 COMPANY NAME CHANGED CLOVERBROOK LIMITED CERTIFICATE ISSUED ON 11/06/07

View Document

07/02/077 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/03/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 07/04/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 01/04/04

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 03/04/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 04/04/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 29/03/01

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 01/04/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 FULL ACCOUNTS MADE UP TO 02/04/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 03/04/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 ADOPT MEM AND ARTS 10/06/96

View Document

28/08/9628 August 1996 VARYING SHARE RIGHTS AND NAMES 10/06/96

View Document

09/02/969 February 1996 REGISTERED OFFICE CHANGED ON 09/02/96 FROM: CLOVERCROFT MILL HIGHAM NR. BURNLEY LANCS

View Document

09/02/969 February 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/12/9414 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/12/9321 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 01/04/93

View Document

01/03/931 March 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 27/03/92

View Document

13/02/9213 February 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/04/9119 April 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

13/03/8913 March 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/88

View Document

13/03/8913 March 1989 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 NEW DIRECTOR APPOINTED

View Document

30/08/8830 August 1988 NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/87

View Document

14/02/8714 February 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

29/04/7529 April 1975 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/04/75

View Document

06/02/696 February 1969 CERTIFICATE OF INCORPORATION

View Document

06/02/696 February 1969 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