SPRINGWAY STORES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-01-31

View Document

10/02/2510 February 2025 Registered office address changed from C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd to 25 Daisy Street Glasgow G42 8JN on 2025-02-10

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

06/12/226 December 2022 Register(s) moved to registered office address C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV SINGH PANESAR / 15/01/2017

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

21/10/1521 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

03/02/153 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

18/09/1418 September 2014 SAIL ADDRESS CREATED

View Document

18/09/1418 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM C/O THE KELVIN PARTNERSHIP 505 GREAT WESTERN ROAD GLASGOW G12 8HN

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

28/03/1328 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR SATNAM PANESAR

View Document

20/01/1220 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 13 GLASGOW ROAD PAISLEY PA1 3QS UNITED KINGDOM

View Document

02/02/112 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR SATNAM PANESAR

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR SANJEEV SINGH PANESAR

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

29/01/1029 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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