SPRINGWATER (GREAT ELM) LTD

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

01/05/201 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

15/04/1915 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

17/06/1717 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

22/06/1622 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

24/02/1624 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

19/08/1519 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

23/02/1523 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

13/06/1413 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

14/08/1214 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

22/03/1122 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/02/1127 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

08/06/108 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ARTHUR ERNEST STARR / 16/12/2009

View Document

26/06/0926 June 2009 31/12/08 PARTIAL EXEMPTION

View Document

26/05/0926 May 2009 SECRETARY'S CHANGE OF PARTICULARS / VERA HUNT / 18/12/2008

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN STARR / 18/12/2008

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN STARR / 18/12/2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM 2 DRAYTON FORD RICKMANSWORTH HERTFORDSHIRE WD3 8FE

View Document

19/05/0819 May 2008 31/12/07 PARTIAL EXEMPTION

View Document

31/12/0731 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 AMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02

View Document

12/12/0312 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 101 WATTLETON ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1RW

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 101 WATTLETON ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1RW

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

12/12/0012 December 2000 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