SPRINGCARE NO.4 LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

01/10/241 October 2024 Registration of charge 082028210001, created on 2024-09-30

View Document

04/09/244 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

29/02/2429 February 2024 Certificate of change of name

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Cessation of Springcare No. 2 Ltd as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Notification of Springcare Investment 1 Limited as a person with significant control on 2023-11-01

View Document

21/08/2321 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/05/2323 May 2023 Cessation of Springcare Ltd as a person with significant control on 2023-05-15

View Document

23/05/2323 May 2023 Notification of Springcare No. 2 Ltd as a person with significant control on 2023-05-15

View Document

03/01/233 January 2023 Change of details for Springcare Ltd as a person with significant control on 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

11/01/2211 January 2022 Registered office address changed from 20 Watergate Mansions St. Marys Place Shrewsbury SY1 1DW England to Nicholson House Shakespeare Way Whitchurch SY13 1LJ on 2022-01-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 20 ST. MARYS PLACE SHREWSBURY SHROPSHIRE SY1 1DW ENGLAND

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / SPRINGCARE LTD / 22/08/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID COX / 22/08/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID COX / 12/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / SPRINGCARE LTD / 12/08/2019

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 4 BROADBENT COURT NEWPORT SHROPSHIRE TF10 7FE

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 APPOINTMENT TERMINATED, SECRETARY LEE COX

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 COMPANY NAME CHANGED SPRINGCARE (CLENT) LTD CERTIFICATE ISSUED ON 11/02/16

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/02/154 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1416 April 2014 COMPANY NAME CHANGED SPRINGCARE (WELLINGTON) LTD CERTIFICATE ISSUED ON 16/04/14

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

17/10/1217 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR LEE DAVID COX / 17/10/2012

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM C/O SPRINGCARE LTD NICHOLSON HOUSE WHITCHURCH BUSINESS PARK SHAKESPEARE WAY WHITCHURCH SY13 1LJ ENGLAND

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID COX / 17/10/2012

View Document

05/09/125 September 2012 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