SPRINGFIELDS CONSTRUCTION LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewChange of details for Mr Andrew John Green as a person with significant control on 2025-07-07

View Document

05/08/255 August 2025 NewMember's details changed for Tracey Elizabeth Ann Green on 2025-07-07

View Document

05/08/255 August 2025 NewRegistered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom to Springfield Farm Ansley Nuneaton Warwickshire CV10 0QU on 2025-08-05

View Document

05/08/255 August 2025 NewChange of details for Mrs Tracey Elizabeth Ann Green as a person with significant control on 2025-07-07

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/07/2431 July 2024 Previous accounting period extended from 2023-10-31 to 2024-03-31

View Document

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

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/11/2030 November 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MRS TRACEY ELIZABETH ANN GREEN / 16/09/2019

View Document

19/10/2019 October 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JOHN GREEN / 16/09/2019

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN GREEN / 16/09/2019

View Document

30/03/2030 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / TRACEY ELIZABETH ANN GREEN / 16/09/2019

View Document

22/01/2022 January 2020 DISS40 (DISS40(SOAD))

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

10/08/1710 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3235410001

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, LLP MEMBER FISTRAL PROPERTY (INVETSMENTS) LIMITED

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY ELIZABETH ANN GREEN

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN GREEN

View Document

08/08/178 August 2017 CESSATION OF FISTRAL PROPERTY (INVESTMENTS) LIMITED AS A PSC

View Document

29/06/1729 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

08/11/168 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JOHN GREEN / 01/10/2016

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/12/1515 December 2015 ANNUAL RETURN MADE UP TO 30/10/15

View Document

19/11/1519 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / TRACEY ELIZABETH ANN GREEN / 01/10/2014

View Document

28/07/1528 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

10/12/1410 December 2014 ANNUAL RETURN MADE UP TO 30/10/14

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/01/1414 January 2014 ANNUAL RETURN MADE UP TO 30/10/13

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/11/1216 November 2012 ANNUAL RETURN MADE UP TO 30/10/12

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/12/111 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JOHN GREEN / 03/11/2011

View Document

01/12/111 December 2011 ANNUAL RETURN MADE UP TO 30/10/11

View Document

01/12/111 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TRACEY ELIZABETH ANN GREEN / 03/11/2011

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/01/114 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TRACEY ELIZABETH ANN GREEN / 31/12/2010

View Document

04/01/114 January 2011 ANNUAL RETURN MADE UP TO 30/10/10

View Document

04/01/114 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FISTRAL PROPERTY (INVETSMENTS) LIMITED / 31/12/2010

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/02/102 February 2010 ANNUAL RETURN MADE UP TO 27/11/09

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/02/0919 February 2009 ANNUAL RETURN MADE UP TO 30/10/08

View Document

19/02/0919 February 2009 ANNUAL RETURN MADE UP TO 30/10/07

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM SPRINGFIELD FARM ANSLEY WARWICKSHIRE CV10 OQU

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0630 October 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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