SPRINGS DIRECT LIMITED

Company Documents

DateDescription
11/07/2511 July 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

03/12/243 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

20/09/2420 September 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

07/12/237 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/12/224 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with updates

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/11/1327 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/11/1228 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ADRIAN TAYLOR / 27/11/2011

View Document

06/12/116 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BUGGINS

View Document

03/12/103 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/11/0927 November 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS BUGGINS / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN TAYLOR / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD DESMOND FAGG / 27/11/2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0818 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/12/037 December 2003 REGISTERED OFFICE CHANGED ON 07/12/03 FROM: G OFFICE CHANGED 07/12/03 UNIT 58G ARTHUR STREET REDDITCH WORCS B98 8JY

View Document

07/12/037 December 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/12/037 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/037 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 COMPANY NAME CHANGED DKD SPRING PRODUCTS LIMITED CERTIFICATE ISSUED ON 13/12/01

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

06/02/966 February 1996 COMPANY NAME CHANGED PROTAFORM COMPONENTS LIMITED CERTIFICATE ISSUED ON 07/02/96

View Document

31/01/9631 January 1996 EXEMPTION FROM APPOINTING AUDITORS 29/12/95

View Document

31/01/9631 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 EXEMPTION FROM APPOINTING AUDITORS 30/12/94

View Document

20/10/9520 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 EXEMPTION FROM APPOINTING AUDITORS 31/12/92

View Document

12/10/9312 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/925 November 1992 EXEMPTION FROM APPOINTING AUDITORS 31/12/91

View Document

05/11/925 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92

View Document

23/12/9123 December 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

02/12/912 December 1991 EXEMPTION FROM APPOINTING AUDITORS 31/12/90

View Document

29/11/9129 November 1991 COMPANY NAME CHANGED PROTEKNEK LIMITED CERTIFICATE ISSUED ON 02/12/91

View Document

19/07/9119 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9119 July 1991 REGISTERED OFFICE CHANGED ON 19/07/91 FROM: G OFFICE CHANGED 19/07/91 58G ARTHUR STREET REDDITCH WORCESTERSHIRE B98 8JY

View Document

17/04/9117 April 1991 REGISTERED OFFICE CHANGED ON 17/04/91 FROM: G OFFICE CHANGED 17/04/91 49 HIGH STREET PERSHORE WORCESTERSHIRE WR10 1EU

View Document

09/05/909 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 EXEMPTION FROM APPOINTING AUDITORS 31/12/89

View Document

09/05/909 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

11/01/9011 January 1990 EXEMPTION FROM APPOINTING AUDITORS 31/12/88

View Document

12/05/8812 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

21/04/8821 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

02/03/872 March 1987 REGISTERED OFFICE CHANGED ON 02/03/87 FROM: G OFFICE CHANGED 02/03/87 11 TOWER HILL BIDFORD-ON-AVON WARKS

View Document

27/01/8727 January 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

04/06/864 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

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