SPRING POULTRY LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

26/01/2226 January 2022 Application to strike the company off the register

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/10/1519 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

06/10/156 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

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

View Accounts

22/12/1422 December 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

22/12/1422 December 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

04/12/144 December 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

04/12/144 December 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

06/11/146 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

21/10/1321 October 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

21/10/1321 October 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

07/10/137 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR SARA BARNARD

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR. DENIS JOHN HURLEY

View Document

01/11/121 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/11/111 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 32 CHURCH STREET MALVERN WORCESTERSHIRE WR14 2AZ UNITED KINGDOM

View Document

11/11/1011 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/10/1022 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

24/06/1024 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/02/1026 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/11/0918 November 2009 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

15/10/0915 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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