SPRINGFIELDS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with updates |
06/01/256 January 2025 | Confirmation statement made on 2024-12-23 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Resolutions |
25/06/2425 June 2024 | Particulars of variation of rights attached to shares |
25/06/2425 June 2024 | Memorandum and Articles of Association |
25/06/2425 June 2024 | Change of share class name or designation |
25/06/2425 June 2024 | Resolutions |
25/06/2425 June 2024 | Resolutions |
21/06/2421 June 2024 | Cessation of Andrew Raymond Whitehorn as a person with significant control on 2024-06-21 |
21/06/2421 June 2024 | Notification of Springfields Twogen Limited as a person with significant control on 2024-06-21 |
21/06/2421 June 2024 | Cessation of Deborah Ann Evans as a person with significant control on 2024-06-21 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-06-30 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-23 with updates |
03/01/233 January 2023 | Director's details changed for Mrs Deborah Ann Evans on 2022-10-26 |
03/01/233 January 2023 | Change of details for Mr Andrew Raymond Whitehorn as a person with significant control on 2022-10-26 |
03/01/233 January 2023 | Change of details for Mrs Deborah Ann Evans as a person with significant control on 2022-10-26 |
20/12/2220 December 2022 | Cessation of Raymond Whitehorn as a person with significant control on 2020-06-23 |
20/12/2220 December 2022 | Notification of Andrew Raymond Whitehorn as a person with significant control on 2022-10-20 |
20/12/2220 December 2022 | Notification of Deborah Ann Evans as a person with significant control on 2022-10-20 |
26/10/2226 October 2022 | Registered office address changed from Old Station Close Coalville Leicestershire LE67 3FH to Springfields Cottage 116 the Moor Coleorton Coalville LE67 8GE on 2022-10-26 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/12/2016 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
24/11/2024 November 2020 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND WHITEHORN |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/05/2016 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH ANN WHITEHORN / 15/05/2020 |
28/04/2028 April 2020 | DIRECTOR APPOINTED MISS DEBORAH ANN WHITEHORN |
28/04/2028 April 2020 | DIRECTOR APPOINTED BERYL BIRKIN WHITEHORN |
28/04/2028 April 2020 | DIRECTOR APPOINTED ANDREW RAYMOND WHITEHORN |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/01/175 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WHITEHORN / 23/12/2016 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
05/01/175 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / BERYL BIRKIN WHITEHORN / 05/01/2017 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/01/166 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
06/01/156 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/01/147 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/01/1318 January 2013 | SAIL ADDRESS CHANGED FROM: 39 CASTLE STREET LEICESTER LE1 5WN ENGLAND |
18/01/1318 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/01/1211 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
06/07/116 July 2011 | AUDITOR'S RESIGNATION |
16/02/1116 February 2011 | SAIL ADDRESS CREATED |
16/02/1116 February 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
16/02/1116 February 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/12/1022 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
05/02/105 February 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
18/01/1018 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
16/04/0916 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
14/01/0914 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | PREVEXT FROM 30/04/2008 TO 30/06/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY |
07/04/087 April 2008 | ADOPT ARTICLES 20/03/2008 |
04/03/084 March 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
04/01/084 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
07/06/077 June 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
28/03/0728 March 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06 |
09/02/069 February 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
14/01/0514 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
02/08/042 August 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/08/042 August 2004 | £ NC 1000/100000 01/07 |
02/08/042 August 2004 | DIVIDE 01/07/04 |
02/08/042 August 2004 | NC INC ALREADY ADJUSTED 01/07/04 |
02/02/042 February 2004 | NEW DIRECTOR APPOINTED |
02/02/042 February 2004 | NEW SECRETARY APPOINTED |
13/01/0413 January 2004 | REGISTERED OFFICE CHANGED ON 13/01/04 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
13/01/0413 January 2004 | SECRETARY RESIGNED |
13/01/0413 January 2004 | DIRECTOR RESIGNED |
23/12/0323 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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