SPRINGDAWN BOLTON LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

15/05/2515 May 2025 Satisfaction of charge 2 in full

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Termination of appointment of Gareth William James Edwards as a director on 2023-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

15/11/2315 November 2023 Cessation of Johann Gerhard Krauss as a person with significant control on 2023-08-31

View Document

15/11/2315 November 2023 Cessation of Heinrich Gerhard Kurt Beckmann as a person with significant control on 2023-08-31

View Document

15/11/2315 November 2023 Notification of Nils Beckmann as a person with significant control on 2023-08-31

View Document

16/06/2316 June 2023 Accounts for a small company made up to 2022-12-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

14/05/2014 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR BRANDON PILLING

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

17/06/1917 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / HEINER KURT BECKMANN / 25/03/2019

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANN GERHARD KRAUSS

View Document

07/12/187 December 2018 CESSATION OF BRANDON PILLING AS A PSC

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEINRICH GERHARD KURT BECKMANN

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY BIRD

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR NILS BECKMANN

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR GARETH WILLIAM JAMES EDWARDS

View Document

22/05/1822 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/05/1730 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/05/151 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR JEREMY GUY NICHOLAS BIRD

View Document

28/05/1428 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/05/131 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY ARTHUR BAKER

View Document

04/03/134 March 2013 SECRETARY APPOINTED MR NIGEL DRINKWATER

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR ARTHUR BAKER

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

07/10/117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/09/1116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/06/116 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/04/118 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

07/02/117 February 2011 02/02/11 STATEMENT OF CAPITAL GBP 531100

View Document

07/02/117 February 2011 NC INC ALREADY ADJUSTED 02/02/2011

View Document

19/05/1019 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEINER KURT BECKMANN / 03/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/06/084 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED JOHANN GERHARD KRAUSS

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED HEINER KURT BECKMANN

View Document

31/12/0731 December 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

05/07/075 July 2007 PURCHASE MAN PROD APPRD 06/06/07

View Document

29/06/0729 June 2007 SHARES AGREEMENT OTC

View Document

21/05/0721 May 2007 NC INC ALREADY ADJUSTED 03/05/07

View Document

21/05/0721 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/05/0721 May 2007 £ NC 1000/31100 03/05/

View Document

21/05/0721 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/073 April 2007 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