SPRINGFARM ARCHITECTURAL MOULDINGS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Termination of appointment of Adrian Frederick Marks as a director on 2025-05-02

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

11/12/2411 December 2024 Group of companies' accounts made up to 2024-02-29

View Document

27/09/2427 September 2024 Appointment of Mr Adrian Frederick Marks as a director on 2024-04-15

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

19/03/2419 March 2024 Cancellation of shares. Statement of capital on 2024-02-13

View Document

06/03/246 March 2024 Purchase of own shares.

View Document

03/11/233 November 2023 Group of companies' accounts made up to 2023-02-28

View Document

02/08/232 August 2023 Termination of appointment of Tim Patton as a director on 2023-07-31

View Document

02/08/232 August 2023 Appointment of Mr Mark Houston Kirk as a director on 2023-08-01

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Purchase of own shares.

View Document

29/03/2329 March 2023 Cancellation of shares. Statement of capital on 2023-02-28

View Document

22/03/2322 March 2023 Termination of appointment of Julienne Myfanwy Mc Crea as a secretary on 2023-02-28

View Document

22/03/2322 March 2023 Termination of appointment of Julienne Myfanwy Mccrea as a director on 2023-02-28

View Document

07/02/237 February 2023 Group of companies' accounts made up to 2022-02-28

View Document

30/12/2130 December 2021 Group of companies' accounts made up to 2021-02-28

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

14/04/2014 April 2020 11/11/19 STATEMENT OF CAPITAL GBP 102200

View Document

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI0249530007

View Document

05/03/205 March 2020 DIRECTOR APPOINTED CATHERINE MCCREA

View Document

26/11/1926 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

18/04/1918 April 2019 28/02/19 STATEMENT OF CAPITAL GBP 192167

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / INVEST NORTHERN IRELAND / 28/02/2019

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MRS SARAH JOSEPHINE SHAW

View Document

05/12/185 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

25/09/1825 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/1825 September 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/09/1825 September 2018 08/08/18 STATEMENT OF CAPITAL GBP 252167

View Document

12/09/1812 September 2018 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

07/08/187 August 2018 05/07/18 STATEMENT OF CAPITAL GBP 256567

View Document

07/08/187 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLMES

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM MUIR BUILDING 427 HOLYWOOD ROAD BELFAST BT4 2LT

View Document

01/12/171 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR WILLIAM DORAN

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

10/05/1710 May 2017 28/02/17 STATEMENT OF CAPITAL GBP 320967

View Document

21/11/1621 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0249530006

View Document

26/04/1626 April 2016 29/02/16 STATEMENT OF CAPITAL GBP 380967

View Document

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/01/1611 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/12/151 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR PAUL LAVERY

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

17/04/1417 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH LAVERTY

View Document

16/11/1216 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

17/04/1217 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 25/01/12 STATEMENT OF CAPITAL GBP 441000

View Document

17/11/1117 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

19/04/1119 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10

View Document

13/04/1013 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES ALEXANDER MCCREA / 12/04/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIENNE MYFANWY MC CREA / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIENNE MYFANWY MCCREA / 12/04/2010

View Document

04/03/104 March 2010 DIRECTOR APPOINTED GERARD WILSON

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MARK KIRKPATRICK

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED RICHARD HOLMES

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED HUGH LAVERTY

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED TIM PATTON

View Document

18/12/0918 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

01/05/091 May 2009 31/03/09 ANNUAL RETURN SHUTTLE

View Document

07/01/097 January 2009 29/02/08 ANNUAL ACCTS

View Document

20/05/0820 May 2008 31/03/08 ANNUAL RETURN SHUTTLE

View Document

05/12/075 December 2007 28/02/07 ANNUAL ACCTS

View Document

25/04/0725 April 2007 31/03/07 ANNUAL RETURN SHUTTLE

View Document

21/12/0621 December 2006 28/02/06 ANNUAL ACCTS

View Document

06/05/066 May 2006 31/03/06 ANNUAL RETURN SHUTTLE

View Document

20/01/0620 January 2006 28/02/05 ANNUAL ACCTS

View Document

20/12/0420 December 2004 29/02/04 ANNUAL ACCTS

View Document

11/05/0411 May 2004 31/03/04 ANNUAL RETURN SHUTTLE

View Document

17/12/0317 December 2003 28/02/03 ANNUAL ACCTS

View Document

01/05/031 May 2003 31/03/03 ANNUAL RETURN SHUTTLE

View Document

17/04/0317 April 2003 PARS RE MORTAGE

View Document

02/12/022 December 2002 28/02/02 ANNUAL ACCTS

View Document

01/05/021 May 2002 31/03/02 ANNUAL RETURN SHUTTLE

View Document

07/12/017 December 2001 28/02/01 ANNUAL ACCTS

View Document

16/05/0116 May 2001 NOT RE CONSOL/DIVN OF SHS

View Document

26/04/0126 April 2001 31/03/01 ANNUAL RETURN SHUTTLE

View Document

16/02/0116 February 2001 PARS RE MORTAGE

View Document

08/12/008 December 2000 28/02/00 ANNUAL ACCTS

View Document

10/11/0010 November 2000 RETURN OF ALLOT OF SHARES

View Document

29/09/0029 September 2000 NOT OF INCR IN NOM CAP

View Document

29/09/0029 September 2000 SPECIAL/EXTRA RESOLUTION

View Document

29/09/0029 September 2000 RETURN OF ALLOT OF SHARES

View Document

29/09/0029 September 2000 UPDATED MEM AND ARTS

View Document

09/04/009 April 2000 31/03/00 ANNUAL RETURN SHUTTLE

View Document

01/08/991 August 1999 28/02/99 ANNUAL ACCTS

View Document

16/03/9916 March 1999 31/03/99 ANNUAL RETURN SHUTTLE

View Document

03/06/983 June 1998 28/02/98 ANNUAL ACCTS

View Document

02/04/982 April 1998 31/03/98 ANNUAL RETURN SHUTTLE

View Document

28/04/9728 April 1997 28/02/97 ANNUAL ACCTS

View Document

28/04/9728 April 1997 31/03/97 ANNUAL RETURN SHUTTLE

View Document

05/07/965 July 1996 PARS RE MORTAGE

View Document

23/04/9623 April 1996 29/02/96 ANNUAL ACCTS

View Document

16/04/9616 April 1996 31/03/96 ANNUAL RETURN SHUTTLE

View Document

06/07/956 July 1995 PARS RE MORTAGE

View Document

14/06/9514 June 1995 28/02/95 ANNUAL ACCTS

View Document

05/04/955 April 1995 31/03/95 ANNUAL RETURN SHUTTLE

View Document

21/03/9521 March 1995 SPECIAL/EXTRA RESOLUTION

View Document

21/03/9521 March 1995 NOT OF INCR IN NOM CAP

View Document

21/03/9521 March 1995 UPDATED MEM AND ARTS

View Document

21/03/9521 March 1995 RETURN OF ALLOT OF SHARES

View Document

18/01/9518 January 1995 CHANGE OF DIRS/SEC

View Document

18/01/9518 January 1995 CHANGE OF DIRS/SEC

View Document

18/01/9518 January 1995 CHANGE IN SIT REG ADD

View Document

24/11/9424 November 1994 28/02/94 ANNUAL ACCTS

View Document

07/04/947 April 1994 31/03/94 ANNUAL RETURN SHUTTLE

View Document

22/11/9322 November 1993 28/02/93 ANNUAL ACCTS

View Document

30/06/9330 June 1993 RETURN OF ALLOT OF SHARES

View Document

05/04/935 April 1993 31/03/93 ANNUAL RETURN SHUTTLE

View Document

28/10/9228 October 1992 28/02/92 ANNUAL ACCTS

View Document

04/04/924 April 1992 31/03/92 ANNUAL RETURN FORM

View Document

21/02/9221 February 1992 CHANGE OF ARD DURING ARP

View Document

27/02/9127 February 1991 PARS RE MORTAGE

View Document

14/11/9014 November 1990 CHANGE OF DIRS/SEC

View Document

14/11/9014 November 1990 RETURN OF ALLOT OF SHARES

View Document

26/10/9026 October 1990 CERTIFICATE OF INCORPORATION

View Document

26/10/9026 October 1990 DECLN COMPLNCE REG NEW CO

View Document

26/10/9026 October 1990 PARS RE DIRS/SIT REG OFF

View Document

26/10/9026 October 1990 ARTICLES

View Document

26/10/9026 October 1990 MEMORANDUM

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