SPRING AND COMPANY (HOLDINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

16/04/2416 April 2024 Cessation of Philip Patrick Spring as a person with significant control on 2024-04-05

View Document

16/04/2416 April 2024 Notification of Everspring (Holdings) Limited as a person with significant control on 2024-04-05

View Document

16/04/2416 April 2024 Appointment of Mr James Terence Valentine as a director on 2024-04-05

View Document

16/04/2416 April 2024 Termination of appointment of Philip Patrick Spring as a director on 2024-04-05

View Document

16/04/2416 April 2024 Appointment of Mr Philip Patrick Spring as a director on 2024-04-05

View Document

16/04/2416 April 2024 Appointment of Mr Ian David Robinson as a director on 2024-04-05

View Document

16/04/2416 April 2024 Appointment of Miss Emma Elizabeth Spring as a director on 2024-04-05

View Document

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

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

09/11/219 November 2021 Termination of appointment of Richard Green as a director on 2021-10-31

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

12/10/2112 October 2021 Notification of Philip Patrick Spring as a person with significant control on 2016-04-06

View Document

11/10/2111 October 2021 Cessation of Philip Patrick Spring as a person with significant control on 2016-10-17

View Document

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

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

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

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

07/11/177 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

30/11/1530 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

19/11/1419 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/10/1224 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/01/126 January 2012 Annual return made up to 22 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD GREEN

View Document

24/10/1124 October 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

31/03/1131 March 2011 SECRETARY APPOINTED MISS EMMA SPRING

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD GREEN

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PATRICK SPRING / 22/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GREEN / 22/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN SMITH

View Document

03/12/083 December 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 123 DEANSGATE MANCHESTER M3 2BU

View Document

10/04/0810 April 2008 CURREXT FROM 31/10/2008 TO 31/01/2009

View Document

20/02/0820 February 2008 ARTICLES OF ASSOCIATION

View Document

18/02/0818 February 2008 COMPANY NAME CHANGED FLEETNESS 575 LIMITED CERTIFICATE ISSUED ON 18/02/08

View Document

13/02/0813 February 2008 SHARES AGREEMENT OTC

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 S-DIV 30/01/08

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 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