SPRINGSHAW DEVELOPMENTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

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

View Document

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

View Accounts

13/03/2413 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

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

View Accounts

11/03/2311 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

20/12/2220 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

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/03/1623 March 2016 ARTICLES OF ASSOCIATION

View Document

23/03/1623 March 2016 ALTER ARTICLES 06/03/2016

View Document

19/02/1619 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/02/1518 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/03/145 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1428 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/02/138 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY BRYAN ATKINSON

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARY ELDER / 10/11/2009

View Document

24/03/1024 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

19/03/0919 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 06/02/06; CHANGE OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: C/O WIDGET UK LIMITED, UNIT 4 THE IO CENTRE WHITTLE WAY, ARLINGTON BUSINESS, STEVENAGE HERTFORDSHIRE SG1 2BD

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 06/02/05; NO CHANGE OF MEMBERS

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 121 LONDON ROAD, KNEBWORTH, HERTS, SG3 6EX

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/09/031 September 2003 COMPANY NAME CHANGED WIDGET GROUP LIMITED CERTIFICATE ISSUED ON 01/09/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 06/02/03; CHANGE OF MEMBERS

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 06/02/02; CHANGE OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 ADOPT MEM AND ARTS 10/10/00

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 COMPANY NAME CHANGED WIDGET SOFTWARE LIMITED CERTIFICATE ISSUED ON 30/03/00

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 DIV 19/07/99

View Document

16/08/9916 August 1999 VARYING SHARE RIGHTS AND NAMES 19/07/99

View Document

01/05/991 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 06/02/98; CHANGE OF MEMBERS

View Document

08/08/978 August 1997 SECRETARY RESIGNED

View Document

05/08/975 August 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

28/04/9628 April 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 RETURN MADE UP TO 06/02/96; CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 06/02/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

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

23/02/9423 February 1994 RETURN MADE UP TO 06/02/94; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

03/09/933 September 1993 DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 06/02/93; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

12/02/9212 February 1992 RETURN MADE UP TO 16/02/92; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED

View Document

14/02/9114 February 1991 RETURN MADE UP TO 06/02/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

27/09/9027 September 1990 £ NC 1000/25000 30/07/

View Document

27/09/9027 September 1990 NC INC ALREADY ADJUSTED 30/07/90

View Document

27/09/9027 September 1990 CAPITILISATION 30/07/90

View Document

27/09/9027 September 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/90

View Document

29/08/9029 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

05/06/895 June 1989 NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 REGISTERED OFFICE CHANGED ON 08/11/88 FROM: 3 DAVIGDOR ROAD, HOVE, EAST SUSSEX, BN3 1QB

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/01/8824 January 1988 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

21/08/8721 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8721 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8717 August 1987 ALTER MEM AND ARTS 260787

View Document

12/08/8712 August 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/08/87

View Document

12/08/8712 August 1987 COMPANY NAME CHANGED SPRINGSHAW DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 13/08/87

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