SPRINGFIELD CATERING DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

22/06/2422 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

03/10/233 October 2023 Termination of appointment of Jamie Handley as a director on 2023-10-02

View Document

23/06/2323 June 2023 Appointment of Mrs Louise Smith as a director on 2023-06-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

25/11/2225 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

16/12/1816 December 2018 DIRECTOR APPOINTED MR RICHARD MARK GATEHOUSE

View Document

16/12/1816 December 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JERVIS

View Document

16/12/1816 December 2018 CESSATION OF CHRISTINE JERVIS AS A PSC

View Document

16/12/1816 December 2018 CESSATION OF GRAHAM JOHN JERVIS AS A PSC

View Document

16/12/1816 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE SMITH

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM UNIT 32 COLESHILL INDUSTRIAL ESTATE, STATION ROAD COLESHILL BIRMINGHAM B46 1JP ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE JERVIS

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GATEHOUSE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM UNIT 28 COLESHILL INDUSTRIAL ESTATE STATION ROAD COLESHILL WEST MIDLANDS B46 1JP

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/12/1322 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

19/09/1219 September 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JERVIS

View Document

06/02/126 February 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/01/1120 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 56 SPRINGFIELD ROAD CASTLE BROMWICH BIRMINGHAM B36 0DS

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR GRAHAM JOHN JERVIS

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JERVIS / 01/11/2009

View Document

19/02/1019 February 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0324 November 2003 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