SPRINGWOOD LAND AND DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from Chiltern House 45 Station Rd Henley on Thames Oxfordshire RG9 1AT United Kingdom to C/O Buffery & Co Ltd Chiltern House, 45 Station Road Henley-on-Thames RG9 1AT on 2025-05-21

View Document

15/05/2515 May 2025 Registered office address changed from 2 West Street Henley on Thames Oxfordshire RG9 2DT England to Chiltern House 45 Station Rd Henley on Thames Oxfordshire RG9 1AT on 2025-05-15

View Document

15/05/2515 May 2025 Change of details for Mr Paul Andrew Springett as a person with significant control on 2025-05-13

View Document

12/03/2512 March 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

28/04/2328 April 2023 Appointment of Mr Edward James Springett as a secretary on 2023-04-27

View Document

16/01/2316 January 2023 Previous accounting period extended from 2022-04-30 to 2022-09-30

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/01/2226 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/03/2125 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW SPRINGETT / 01/01/2021

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/01/2015 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 2 2 WEST STREET HENLEY ON THAMES OXON RG9 2DT ENGLAND

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW SPRINGETT / 15/12/2016

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW SPRINGETT / 15/12/2016

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM C/O BRUTON CHARLES THE COACH HOUSE GREYS GREEN BUSINESS CENTRE ROTHERFIELD GREYS HENLEY-ON-THAMES OXON RG9 4QG

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/12/1522 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/07/1327 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020896810009

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020896810008

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/02/1311 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/02/123 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY MEEGHAN

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM OXFORD HOUSE HIGHLANDS LANE HENLEY ON THAMES OXFORDSHIRE RG9 4PS

View Document

02/02/112 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW SPRINGETT / 31/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/02/0926 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: SPEEDWAY HOUSE PRIORY COURT BEECH HILL READING RG7 2BJ

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 COMPANY NAME CHANGED SPRINGWOOD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 03/03/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM: 85 SOUTHAMPTON STREET READING RG1 2QU

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/02/976 February 1997 REGISTERED OFFICE CHANGED ON 06/02/97 FROM: 129 OXFORD ROAD READING BERKSHIRE RG1 7UU

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9522 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

11/05/9411 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9411 May 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 REGISTERED OFFICE CHANGED ON 08/05/94 FROM: ESSEX HOUSE 121 OXFORD ROAD READING BERKSHIRE RG1 7UM

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

13/01/9313 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

15/05/9215 May 1992 REGISTERED OFFICE CHANGED ON 15/05/92 FROM: HARE HOUSE TALBOTS DRIVE SANDISPLATT, MAIDENHEAD BERKSHIRE SL6 4LZ

View Document

06/03/926 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9112 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9111 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

02/11/902 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/906 August 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

16/07/9016 July 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

10/07/9010 July 1990 FIRST GAZETTE

View Document

14/02/9014 February 1990 REGISTERED OFFICE CHANGED ON 14/02/90 FROM: 1 WATERSIDE COTTAGES SONNING EYE BERKSHIRE

View Document

03/08/893 August 1989 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 DISSOLUTION DISCONTINUED

View Document

13/07/8813 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8817 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

05/05/885 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8712 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/877 July 1987 REGISTERED OFFICE CHANGED ON 07/07/87 FROM: 17 STRATFORD COURT KINGSTON ROAD NEW MALDEN SURREY KT3 3NU

View Document

15/06/8715 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/8715 June 1987 ALTER MEM AND ARTS 050387

View Document

27/03/8727 March 1987 REGISTERED OFFICE CHANGED ON 27/03/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

27/03/8727 March 1987 GAZETTABLE DOCUMENT

View Document

27/03/8727 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/8724 March 1987 COMPANY NAME CHANGED SLANTWELCOME LIMITED CERTIFICATE ISSUED ON 24/03/87

View Document

15/01/8715 January 1987 CERTIFICATE OF INCORPORATION

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