SPRINGFIELDS (ENTERPRISES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

29/01/2529 January 2025 Termination of appointment of David Norton as a secretary on 2025-01-29

View Document

29/01/2529 January 2025 Appointment of Mrs Marion Alexandra Durose as a secretary on 2025-01-29

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/07/2415 July 2024 Accounts for a small company made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

26/03/2426 March 2024 Withdrawal of a person with significant control statement on 2024-03-26

View Document

26/03/2426 March 2024 Notification of Springfields Horticulture Society Limited as a person with significant control on 2024-03-08

View Document

24/07/2324 July 2023 Accounts for a small company made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

04/08/214 August 2021 Accounts for a small company made up to 2020-12-31

View Document

18/08/2018 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM EVENTS CENTRE CAMEL GATE SPALDING LINCOLNSHIRE PE12 6ET ENGLAND

View Document

12/12/1912 December 2019 Registered office address changed from , Events Centre Camel Gate, Spalding, Lincolnshire, PE12 6ET, England to Springfields Festival Gardens Camel Gate Spalding PE12 6EU on 2019-12-12

View Document

12/12/1912 December 2019 Registered office address changed from , Springfields Festival Gardens Camel Gate, Spalding, Lincolnshire, PE12 6EU, England to Springfields Festival Gardens Camel Gate Spalding PE12 6EU on 2019-12-12

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM SPRINGFIELDS FESTIVAL GARDENS CAMEL GATE SPALDING LINCOLNSHIRE PE12 6EU ENGLAND

View Document

26/11/1926 November 2019 Registered office address changed from , Springfields Gardens, Camelgate, Spalding Lincolnshire, PE12 6ET to Springfields Festival Gardens Camel Gate Spalding PE12 6EU on 2019-11-26

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM SPRINGFIELDS GARDENS CAMELGATE SPALDING LINCOLNSHIRE PE12 6ET

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARCUS JANSEN / 05/11/2019

View Document

26/06/1926 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

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

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

10/08/1810 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

21/06/1721 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

22/07/1622 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/15

View Document

24/11/1524 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR RUSSELL HARMAN

View Document

08/07/158 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/14

View Document

24/11/1424 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/11/1325 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/11/1229 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/11/1124 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/12/106 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/11/0925 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERIC REYNOLDS / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER RUYSEN / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARCUS JANSEN / 25/11/2009

View Document

03/09/093 September 2009 DIRECTOR APPOINTED MR DAVID ERIC REYNOLDS

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN TAYLOR OF HOLBEACH CBE

View Document

03/09/093 September 2009 DIRECTOR APPOINTED MR ADRIAN MARCUS JANSEN

View Document

25/08/0925 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR FRANCIS HANSON

View Document

27/08/0827 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

10/11/9410 November 1994 SHARES AGREEMENT OTC

View Document

13/01/9413 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/12/9315 December 1993

View Document

15/12/9315 December 1993 REGISTERED OFFICE CHANGED ON 15/12/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/12/9315 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information