SPRINGTIDE DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/07/2022 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 11 ROMAN WAY BUSINESS CENTRE BERRY HILL DROITWICH WORCESTERSHIRE WR9 9AJ

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM HARWOODS, CHARTERED ACCOUNTANTS 1 TRINITY PLACE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TX

View Document

13/07/2013 July 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/07/2013 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

24/06/2024 June 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/06/2024 June 2020 SPECIAL RESOLUTION TO WIND UP

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/10/155 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR JAMES ROBERT QUANTRILL

View Document

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/131 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/121 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID QUANTRILL / 01/09/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY QUANTRILL / 01/09/2011

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DAVID QUANTRILL / 01/09/2011

View Document

03/10/113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1030 September 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/0930 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/10/082 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: HARWOODS ACCOUTANTS 1 TRINITY PLACE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TX

View Document

01/10/071 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/071 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0626 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/10/055 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0415 November 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/037 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/10/0226 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/11/018 November 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/12/0013 December 2000 REGISTERED OFFICE CHANGED ON 13/12/00 FROM: NEW STONEYWELL FARM LONGDON NEAR LICHFIELD STAFFORDSHIRE WS15 4NP

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/10/9720 October 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/03/973 March 1997 ALTER MEM AND ARTS 24/01/97

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/08/953 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/04/9023 April 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8820 October 1988 WD 10/10/88 AD 05/10/88--------- £ SI 98@1=98 £ IC 2/100

View Document

17/10/8817 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 REGISTERED OFFICE CHANGED ON 17/10/88 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

06/04/886 April 1988 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