SPRINGMAKERS (REDDITCH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Registered office address changed from C/O Counters Consulting Limited Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG to C/O Counters Consulting Limited 9 Shottery Brook Office Park Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NR on 2024-04-22

View Document

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

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARIUS JACK SMITH / 06/07/2018

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN SMITH / 06/07/2018

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARIUS JACK SMITH / 06/07/2018

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARIUS JACK SMITH / 06/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

08/07/168 July 2016 SAIL ADDRESS CREATED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM SEVERN COURT TYTHING ROAD EAST ALCESTER WARWICKSHIRE B49 6ER

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SMITH / 30/06/2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARIUS JACK SMITH / 30/06/2012

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ADOPT MEM AND ARTS 03/09/99

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97 FROM: LINK HSE RUMBOW HALESOWEN W. MIDLANDS B63 3HT

View Document

10/11/9610 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

10/07/9510 July 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/03/952 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/07/9414 July 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/07/9221 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992 RETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/07/9122 July 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/07/9012 July 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/07/8928 July 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

26/08/8826 August 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

25/11/8625 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

25/11/8625 November 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

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