SPRINGWELL DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Total exemption full accounts made up to 2024-03-31 |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
31/03/2531 March 2025 | Current accounting period shortened from 2024-03-31 to 2024-03-30 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-03-31 |
13/10/2213 October 2022 | Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 2022-10-13 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/03/213 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | REGISTERED OFFICE CHANGED ON 18/11/2019 FROM YODEN HOUSE 30 YODEN WAY PETERLEE SR8 1AL ENGLAND |
05/11/195 November 2019 | REGISTERED OFFICE CHANGED ON 05/11/2019 FROM UNIT 6 ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD SOUTH YORKSHIRE S8 0TB |
04/11/194 November 2019 | CURRSHO FROM 30/04/2020 TO 31/03/2020 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/04/1922 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
28/02/1828 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
06/05/166 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
06/05/156 May 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
03/05/143 May 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
04/05/134 May 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
04/05/124 May 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
06/05/116 May 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CARL ALTMAN / 08/04/2010 |
06/05/106 May 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
20/05/0920 May 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
07/05/097 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALTMAN / 01/01/2008 |
07/05/097 May 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 275 GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2HB |
18/08/0818 August 2008 | 30/04/07 TOTAL EXEMPTION FULL |
19/06/0819 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALTMAN / 01/01/2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS |
09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
10/08/0610 August 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
15/10/0515 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/05/0512 May 2005 | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
25/06/0425 June 2004 | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
07/01/047 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
07/01/047 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
28/10/0328 October 2003 | NEW SECRETARY APPOINTED |
13/07/0313 July 2003 | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS |
02/06/032 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
02/06/032 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
13/06/0213 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
28/05/0228 May 2002 | NEW DIRECTOR APPOINTED |
28/05/0228 May 2002 | SECRETARY RESIGNED |
28/05/0228 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/05/0228 May 2002 | DIRECTOR RESIGNED |
28/05/0228 May 2002 | REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
08/04/028 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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