SPRINGWASTED LIMITED
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
03/09/243 September 2024 | Confirmation statement made on 2024-08-30 with no updates |
09/03/249 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/09/2330 September 2023 | Confirmation statement made on 2023-08-30 with no updates |
26/03/2326 March 2023 | Appointment of Mr Paul Burnett Moran as a director on 2023-03-26 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
31/12/2231 December 2022 | Satisfaction of charge 1 in full |
14/09/2214 September 2022 | Confirmation statement made on 2022-08-30 with no updates |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-06-30 |
04/10/214 October 2021 | Confirmation statement made on 2021-08-30 with no updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/10/195 October 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
04/04/194 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
09/04/189 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
04/10/174 October 2017 | REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 13 WHITEFORD PLACE SEGHILL CRAMLINGTON NORTHUMBERLAND NE23 7RS |
11/04/1711 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/10/169 October 2016 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/10/1511 October 2015 | Annual return made up to 30 August 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/09/1429 September 2014 | Annual return made up to 30 August 2014 with full list of shareholders |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/10/1316 October 2013 | Annual return made up to 30 August 2013 with full list of shareholders |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/11/123 November 2012 | Annual return made up to 30 August 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/09/1111 September 2011 | Annual return made up to 30 August 2011 with full list of shareholders |
14/04/1114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/09/1023 September 2010 | APPOINTMENT TERMINATED, SECRETARY HENRY RUTHERFORD |
23/09/1023 September 2010 | Annual return made up to 30 August 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
08/09/098 September 2009 | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
29/10/0729 October 2007 | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
04/10/064 October 2006 | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
13/09/0513 September 2005 | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS |
09/05/059 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
25/10/0425 October 2004 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04 |
10/09/0410 September 2004 | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS |
24/08/0424 August 2004 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04 |
13/12/0313 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/10/0323 October 2003 | NEW SECRETARY APPOINTED |
23/10/0323 October 2003 | NEW DIRECTOR APPOINTED |
23/10/0323 October 2003 | REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
17/10/0317 October 2003 | DIRECTOR RESIGNED |
17/10/0317 October 2003 | SECRETARY RESIGNED |
09/09/039 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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