SPRINGFIELDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Accounts for a small company made up to 2024-08-31

View Document

06/03/256 March 2025 Registration of charge 019106440007, created on 2025-02-28

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Accounts for a small company made up to 2023-08-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Accounts for a small company made up to 2022-08-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

14/12/2114 December 2021 Cessation of Mohammed Azeem Raja as a person with significant control on 2016-04-24

View Document

14/12/2114 December 2021 Notification of Springfields Holdings Ltd as a person with significant control on 2016-04-24

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED AZEEM RAJA / 20/03/2020

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/02/1628 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 SAIL ADDRESS CHANGED FROM: C/O BAKER CHAPMAN & BUSSEY 3 NORTH HILL COLCHESTER ESSEX CO1 1DZ UNITED KINGDOM

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 019106440006

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT GILBART

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR VINCENT JONES

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MOHAMMED AZEEM RAJA

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 3 NORTH HILL COLCHESTER ESSEX CO1 1DZ

View Document

30/04/1530 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019106440005

View Document

27/02/1527 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/04/1414 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

14/04/1414 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/03/1417 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/03/1318 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/03/1212 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE RHYS LEWIS

View Document

09/11/119 November 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR VINCENT HUGH KEVIN JONES

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY CAROLINE RHYS LEWIS

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/03/113 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/03/113 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEONARD GILBART / 03/03/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/05/091 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0923 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/098 April 2009 COMPANY NAME CHANGED SPRINGFIELDS RESIDENTIAL HOMES LIMITED CERTIFICATE ISSUED ON 09/04/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GILBART / 27/02/2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/03/0818 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

08/03/088 March 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 20/02/96; CHANGE OF MEMBERS

View Document

05/12/955 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/955 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9524 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

28/02/9428 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS

View Document

15/01/9415 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

18/08/9318 August 1993 REDESIGNATION OF SHARES 05/08/93

View Document

21/02/9321 February 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

03/03/923 March 1992 RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

28/02/9128 February 1991 RETURN MADE UP TO 20/02/91; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 S366A 252 S386 06/12/90

View Document

05/02/915 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

22/03/8922 March 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

04/02/884 February 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8730 January 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

02/05/852 May 1985 Incorporation

View Document

02/05/852 May 1985 Incorporation

View Document


More Company Information