SPRING BOOKS LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Statement of capital on 2022-05-10

View Document

10/05/2210 May 2022

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

22/08/1922 August 2019 SAIL ADDRESS CHANGED FROM: 130 PARK DRIVE, MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4SE ENGLAND

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 15/10/2015

View Document

15/10/1515 October 2015 SAIL ADDRESS CREATED

View Document

15/10/1515 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 13/04/2015

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM ENDEAVOUR HOUSE 189 SHAFTESBURY AVENUE LONDON WC2H 8JY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR PIERRE DE CACQUERAY

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR HENRI MASUREL

View Document

19/06/1319 June 2013 SECRETARY APPOINTED MR PIERRE DE CACQUERAY

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, SECRETARY HENRI MASUREL

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

17/11/1117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / HENRI MASUREL / 01/09/2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / HENRI MASUREL / 01/09/2011

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 2-4 HERON QUAYS LONDON E14 4JP

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0713 July 2007 COMPANY NAME CHANGED OPG 2 LIMITED CERTIFICATE ISSUED ON 13/07/07

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

03/03/033 March 2003 COMPANY NAME CHANGED BRIMAX BOOKS LIMITED CERTIFICATE ISSUED ON 02/03/03

View Document

02/11/022 November 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

02/10/002 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 SECRETARY RESIGNED

View Document

14/08/9814 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/09/9729 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

22/08/9722 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

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 documents registered before 1 January 1995

View Document

25/08/9425 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/08/9331 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/07/9323 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

27/01/9327 January 1993 NEW SECRETARY APPOINTED

View Document

27/01/9327 January 1993 NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 SECRETARY RESIGNED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

07/12/927 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/11/9211 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 REGISTERED OFFICE CHANGED ON 15/09/92

View Document

15/09/9215 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9215 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/09/9215 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED

View Document

30/09/9130 September 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED

View Document

13/09/9013 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/09/898 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

06/09/896 September 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

02/03/892 March 1989 EXEMPTION FROM APPOINTING AUDITORS 030189

View Document

22/02/8922 February 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 DIRECTOR RESIGNED

View Document

22/02/8922 February 1989 NEW DIRECTOR APPOINTED

View Document

03/10/883 October 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 REGISTERED OFFICE CHANGED ON 19/05/88 FROM: 59 GROSVENOR STREET LONDON W1X 9DA

View Document

07/01/887 January 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

05/01/885 January 1988 RETURN MADE UP TO 09/06/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/10/875 October 1987 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 COMPANY NAME CHANGED BRIMAX RIGHTS LIMITED CERTIFICATE ISSUED ON 23/01/87

View Document

19/01/8719 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 REGISTERED OFFICE CHANGED ON 18/09/86 FROM: 124-130 SEYMOUR PL., LONDON W1H 6AA

View Document

23/08/8623 August 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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