SPRINGFIELDS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Particulars of variation of rights attached to shares

View Document

25/06/2425 June 2024 Memorandum and Articles of Association

View Document

25/06/2425 June 2024 Change of share class name or designation

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

21/06/2421 June 2024 Cessation of Andrew Raymond Whitehorn as a person with significant control on 2024-06-21

View Document

21/06/2421 June 2024 Notification of Springfields Twogen Limited as a person with significant control on 2024-06-21

View Document

21/06/2421 June 2024 Cessation of Deborah Ann Evans as a person with significant control on 2024-06-21

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-23 with updates

View Document

03/01/233 January 2023 Director's details changed for Mrs Deborah Ann Evans on 2022-10-26

View Document

03/01/233 January 2023 Change of details for Mr Andrew Raymond Whitehorn as a person with significant control on 2022-10-26

View Document

03/01/233 January 2023 Change of details for Mrs Deborah Ann Evans as a person with significant control on 2022-10-26

View Document

20/12/2220 December 2022 Cessation of Raymond Whitehorn as a person with significant control on 2020-06-23

View Document

20/12/2220 December 2022 Notification of Andrew Raymond Whitehorn as a person with significant control on 2022-10-20

View Document

20/12/2220 December 2022 Notification of Deborah Ann Evans as a person with significant control on 2022-10-20

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/12/2016 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WHITEHORN

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/05/2016 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH ANN WHITEHORN / 15/05/2020

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MISS DEBORAH ANN WHITEHORN

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED BERYL BIRKIN WHITEHORN

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED ANDREW RAYMOND WHITEHORN

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WHITEHORN / 23/12/2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

05/01/175 January 2017 SECRETARY'S CHANGE OF PARTICULARS / BERYL BIRKIN WHITEHORN / 05/01/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/01/166 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/01/156 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/01/147 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/01/1318 January 2013 SAIL ADDRESS CHANGED FROM: 39 CASTLE STREET LEICESTER LE1 5WN ENGLAND

View Document

18/01/1318 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/01/1211 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 AUDITOR'S RESIGNATION

View Document

16/02/1116 February 2011 SAIL ADDRESS CREATED

View Document

16/02/1116 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

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

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

05/02/105 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

16/04/0916 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 PREVEXT FROM 30/04/2008 TO 30/06/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

07/04/087 April 2008 ADOPT ARTICLES 20/03/2008

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/042 August 2004 £ NC 1000/100000 01/07

View Document

02/08/042 August 2004 DIVIDE 01/07/04

View Document

02/08/042 August 2004 NC INC ALREADY ADJUSTED 01/07/04

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 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