SPRINGFIELD CHESHIRE FREE RANGE EGGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

23/09/2423 September 2024 Current accounting period shortened from 2025-04-30 to 2025-03-31

View Document

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

View Accounts

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

21/08/2021 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MRS WENDY BROWN

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MRS ANNE MARY MAINES

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR ANDREW JOSEPH MAINES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARY MAINES

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

20/11/1820 November 2018 CESSATION OF PETER WILLIAM MAINES AS A PSC

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MAINES

View Document

14/09/1814 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

12/12/1712 December 2017 CESSATION OF ROGER JOHN MAINES AS A PSC

View Document

10/07/1710 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

15/12/1515 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

02/12/142 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM HONEYSUCKLE COTTAGE CARVER BROW COUPE GREEN HOGHTON PR5 4EL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/12/127 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/12/1112 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/03/1114 March 2011 CURREXT FROM 31/12/2010 TO 30/04/2011

View Document

04/01/114 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

28/04/1028 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/091 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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