SPRING PART MANUFACTURING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2419 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

06/10/236 October 2023 Termination of appointment of Anthony Hutchinson as a director on 2023-07-22

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

09/09/229 September 2022 Registration of charge 011897290007, created on 2022-08-25

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/10/2118 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

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

View Accounts

22/01/2122 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

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

View Accounts

14/01/2014 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

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

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

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

View Accounts

26/04/1826 April 2018 30/04/17 UNAUDITED ABRIDGED

View Document

26/04/1826 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/04/1826 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 4 BAILEY COURT GREEN STREET MACCLESFIELD SK10 1JQ

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

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

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

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

View Accounts

03/02/163 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CANN / 02/02/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CANN / 02/02/2016

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/10/158 October 2015 PREVEXT FROM 28/02/2015 TO 30/04/2015

View Document

16/09/1516 September 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

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

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/07/1411 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/07/1312 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

19/11/1219 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

24/10/1124 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/08/1123 August 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

12/08/1012 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

16/11/0916 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM SUITE 6 BAILEY COURT, GREEN STREET, MACCLESFIELD CHESHIRE SK10 1JQ

View Document

10/07/0810 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/07/0810 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0820 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

13/07/0713 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/07/0713 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 163 PARKER DRIVE LEICESTER LEICESTERSHIRE LE4 0JP

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 £ NC 6000/511000 30/08/00

View Document

26/01/0126 January 2001 ALTER ARTICLES 30/08/00

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 29/02/00

View Document

02/12/992 December 1999 RETURN MADE UP TO 18/10/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 AUDITOR'S RESIGNATION

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED

View Document

25/11/9825 November 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98

View Document

23/10/9723 October 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

04/04/974 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 RE SHARE OPTIONS 30/05/96

View Document

19/06/9619 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/05/96

View Document

19/06/9619 June 1996 ALTER MEM AND ARTS 30/05/96

View Document

19/06/9619 June 1996 £ NC 5000/6000 30/05/96

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

20/10/9420 October 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

08/10/948 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

28/10/9328 October 1993 DIRECTOR RESIGNED

View Document

28/10/9328 October 1993 REGISTERED OFFICE CHANGED ON 28/10/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

09/11/929 November 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 08/10/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

18/01/9118 January 1991 S.366A, S.252 04/10/90

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

30/10/9030 October 1990 RETURN MADE UP TO 08/10/90; CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 S.366A, S.252 04/10/90

View Document

03/11/893 November 1989 REGISTERED OFFICE CHANGED ON 03/11/89 FROM: WHITEBIRK ESTATE BLACKBURN LANCASHIRE BB15RF

View Document

21/07/8921 July 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

11/04/8911 April 1989 AUDITOR'S RESIGNATION

View Document

28/07/8828 July 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

10/06/8810 June 1988 NEW DIRECTOR APPOINTED

View Document

22/06/8722 June 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

16/01/8716 January 1987 REGISTERED OFFICE CHANGED ON 16/01/87 FROM: HILLSIDE WHITEBUCK EST BLACKBURN LANCS BB1 5SN

View Document

01/10/861 October 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

06/11/746 November 1974 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