SPRINGWASTED LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

09/03/249 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

26/03/2326 March 2023 Appointment of Mr Paul Burnett Moran as a director on 2023-03-26

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/12/2231 December 2022 Satisfaction of charge 1 in full

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 13 WHITEFORD PLACE SEGHILL CRAMLINGTON NORTHUMBERLAND NE23 7RS

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/10/1511 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/09/1429 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/10/1316 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/11/123 November 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/09/1111 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY HENRY RUTHERFORD

View Document

23/09/1023 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/10/0425 October 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information