ZEPHYRSPRING LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

11/10/1811 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

16/10/1716 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 PREVSHO FROM 28/02/2018 TO 31/08/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/04/1625 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY ROTHWELL / 19/10/2015

View Document

22/04/1522 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/04/1429 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/04/1322 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/05/122 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY ROTHWELL / 03/02/2012

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/05/114 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

26/04/1026 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/04/0921 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/07/0829 July 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/05/074 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 COMPANY NAME CHANGED G & C SOFTWOODS LIMITED CERTIFICATE ISSUED ON 22/04/02

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9915 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

21/04/9621 April 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 16/04/95; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

12/04/9412 April 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 REGISTERED OFFICE CHANGED ON 28/06/93 FROM: STEPHENSON RD SEVERALLS PARK COLCHESTER ESSEX CO4 4QR

View Document

08/06/938 June 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

02/08/902 August 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

22/09/8922 September 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

04/11/884 November 1988 COMPANY NAME CHANGED G & C. SPECIALISED SOFTWOODS LIM ITED CERTIFICATE ISSUED ON 07/11/88

View Document

23/09/8823 September 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

13/09/8813 September 1988 NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 REGISTERED OFFICE CHANGED ON 13/09/88 FROM: 4 ST PETERS STREET COLCHESTER ESSEX CO1 1EN

View Document

31/12/8731 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/875 November 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 ACCOUNTING REF. DATE EXT FROM 31/08 TO 28/02

View Document

29/04/8729 April 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

02/06/812 June 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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