SPRINGWELL DH LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Return of final meeting in a members' voluntary winding up |
04/03/254 March 2025 | Declaration of solvency |
04/03/254 March 2025 | Appointment of a voluntary liquidator |
04/03/254 March 2025 | Registered office address changed from 7 Ryland Road Welton Lincoln Lincolnshire LN2 3LU to C/O Maxim Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT on 2025-03-04 |
04/03/254 March 2025 | Resolutions |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with updates |
13/02/2513 February 2025 | Change of details for Mrs Sarah Ann Matthews as a person with significant control on 2025-02-01 |
13/02/2513 February 2025 | Satisfaction of charge 1 in full |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-03-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-03-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-03-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/02/2112 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/09/197 September 2019 | DISS40 (DISS40(SOAD)) |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
03/09/193 September 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DYSON |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | DIRECTOR APPOINTED MR PAUL DYSON |
06/09/176 September 2017 | DISS40 (DISS40(SOAD)) |
05/09/175 September 2017 | FIRST GAZETTE |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES |
04/09/174 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ANN MATTHEWS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/07/1625 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/07/1525 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/08/1412 August 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/07/1323 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN DYSON / 06/03/2012 |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/06/1214 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
14/06/1214 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN DYSON / 01/01/2010 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/06/1114 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/09/106 September 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
09/10/099 October 2009 | CURRSHO FROM 30/06/2010 TO 31/03/2010 |
17/09/0917 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/06/099 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPRINGWELL DH LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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