SPRINGHILL FARMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/01/2331 January 2023 Registered office address changed from C/O Ge Bawden 85 Bamford Road Bedford MK42 0NH to 5 Willow Road Bedford MK42 0QS on 2023-01-31

View Document

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

View Accounts

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

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

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

View Accounts

13/12/2013 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

27/01/1927 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

02/08/182 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, SECRETARY HUGH COATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

20/12/1520 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

20/12/1520 December 2015 REGISTERED OFFICE CHANGED ON 20/12/2015 FROM C/O HOME COUNTIES FINANCIAL 206 HIGH STREET ELSTOW BEDFORD MK42 9XU

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

17/12/1417 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

16/12/1316 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM C/O HOME COUNTIES FINANCIAL SERVICES 34 LONDON ROAD BEDFORD MK42 0NS UNITED KINGDOM

View Document

22/01/1322 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/12/1029 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM C/O HILLIER HOPKINS CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTS HP2 7LH

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NILDA ROSA GRACIELA NADYA COATES / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS NEVILLE LAMPRILL / 01/10/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 3 CHURCH STREET AYLESBURY BUCKINGHAMSHIRE HP20 2QP

View Document

05/07/075 July 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 31 HIGH STREET WINSLOW BUCKINGHAM BUCKINGHAMSHIRE MK18 3HE

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: CUDDINGTON ROAD DINTON AYLESBURY HP18 0AD

View Document

31/03/0331 March 2003 RETURN MADE UP TO 12/12/02; NO CHANGE OF MEMBERS

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/01/9729 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/01/968 January 1996 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 RETURN MADE UP TO 28/12/94; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/06/936 June 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/03/9316 March 1993 REGISTERED OFFICE CHANGED ON 16/03/93

View Document

16/03/9316 March 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 REGISTERED OFFICE CHANGED ON 10/01/93 FROM: STERLING HOUSE 19/23 HIGH STREET KIDLINGTON OXFORD OX5 2DH

View Document

04/06/924 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

22/05/9222 May 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/03/9223 March 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 SHARES AGREEMENT OTC

View Document

24/01/9224 January 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/12/91

View Document

24/01/9224 January 1992 £ NC 50000/1250000 30/12/91

View Document

05/04/915 April 1991 ADOPT MEM AND ARTS 31/12/90

View Document

27/03/9127 March 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 COMPANY NAME CHANGED COLESLAW 179 LIMITED CERTIFICATE ISSUED ON 24/01/91

View Document

07/01/917 January 1991 £ NC 100/49100 20/12/90

View Document

07/01/917 January 1991 EXEMPTION FROM APPOINTING AUDITORS 14/12/90

View Document

07/01/917 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

07/01/917 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 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