SPRING LEIGH (LEIGH WOODS) LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

09/01/259 January 2025 Appointment of Lancaster Brooks Property Management Limited as a secretary on 2025-01-01

View Document

09/01/259 January 2025 Registered office address changed from Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB England to Site Office Avonlea Court, Cloverdale Drive Longwell Green Bristol BS30 9UT on 2025-01-09

View Document

09/01/259 January 2025 Termination of appointment of Easton Bevins Block Management as a secretary on 2024-12-31

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Appointment of Mrs Elizabeth Angela Cowper Hill as a director on 2021-10-23

View Document

08/10/218 October 2021 Termination of appointment of Peter John Probyn as a director on 2021-10-08

View Document

08/10/218 October 2021 Appointment of Mrs Angela Blanche Probyn as a director on 2021-10-08

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

07/07/207 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN COLLINS / 04/02/2019

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR ERIKA LEY

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA IDA SMETHURST / 04/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN PROBYN / 04/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DONALD FINNIS PENN / 04/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE SUSAN HANSEN / 04/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JUNE NORAH COLLINS / 04/02/2019

View Document

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

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

22/06/1822 June 2018 SECRETARY APPOINTED EASTON BEVINS BLOCK MANAGEMENT

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED DR ROGER JAMES MADDRELL

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM SPRING LEIGH CHURCH ROAD LEIGH WOODS BRISTOL BS8 3PG

View Document

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

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 TERMINATE DIR APPOINTMENT

View Document

10/08/1710 August 2017 TERMINATE SEC APPOINTMENT

View Document

23/06/1723 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR PETER RALPH SMETHURST

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR DELLA NEILSON

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, SECRETARY DELLA NEILSON

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MRS MARIA IDA SMETHURST

View Document

25/08/1625 August 2016

View Document

06/08/166 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

30/08/1530 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

21/08/1421 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1315 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

09/09/129 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/08/1120 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DONALD FINNIS PENN / 14/08/2010

View Document

14/08/1014 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN PROBYN / 14/08/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIKA THEODORA LEY / 14/08/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE NORAH COLLINS / 14/08/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RALPH SMETHURST / 14/08/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN COLLINS / 14/08/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE SUSAN HANSEN / 14/08/2010

View Document

29/06/1029 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0928 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DIRECTOR APPOINTED DELLA JANET NEILSON

View Document

03/07/093 July 2009 SECRETARY APPOINTED DELLA JANET NEILSON

View Document

03/07/093 July 2009 DIRECTOR APPOINTED PETER JOHN PROBYN

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED SECRETARY ROGER PENN

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH CLEE

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY PROBYN

View Document

03/10/083 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 RETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/09/071 September 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

12/09/0612 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0314 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: ONE SPRING LEIGH CHURCH RD. LEIGH WOODS BRISTOL, AVON. BS8 3PG

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/08/9825 August 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/979 October 1997 ADOPT MEM AND ARTS 24/09/97

View Document

09/10/979 October 1997 NC INC ALREADY ADJUSTED 24/09/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/09/9612 September 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS; AMEND

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/10/9518 October 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/09/9330 September 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/09/9113 September 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

13/09/9113 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/11/9016 November 1990 RETURN MADE UP TO 14/11/90; NO CHANGE OF MEMBERS

View Document

27/11/8927 November 1989 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/10/893 October 1989 DIRECTOR RESIGNED

View Document

17/02/8917 February 1989 RETURN MADE UP TO 10/11/88; NO CHANGE OF MEMBERS

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/01/8828 January 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

29/05/8729 May 1987 RETURN MADE UP TO 26/10/86; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 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