SPRINGWELL FLATS MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

05/10/225 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/10/2117 October 2021 Registered office address changed from 9 Denby Close Birstall Batley W Yorks WF17 9NY England to 15 Northfield Road Dewsbury WF13 2JX on 2021-10-17

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

17/06/2117 June 2021 Appointment of Mrs Rokeya Momoniat as a director on 2021-06-17

View Document

17/06/2117 June 2021 Termination of appointment of Graham Kerfoot as a director on 2021-06-17

View Document

17/06/2117 June 2021 Appointment of Mr. Abubakar Momoniat as a director on 2021-06-17

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

26/05/2126 May 2021 APPOINTMENT TERMINATED, DIRECTOR ANNETTE KERFOOT

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/10/2023 October 2020 NOTIFICATION OF PSC STATEMENT ON 23/10/2020

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

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

View Accounts

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH BROWN

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR SAM GREENWOOD

View Document

10/04/1910 April 2019 CESSATION OF AUDREY PICKUP AS A PSC

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MRS ANNETTE LORRAINE KERFOOT

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR GRAHAM KERFOOT

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR AUDREY PICKUP

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM C/O AUDREY PICKUP 78 CULLINGWORTH STREET DEWSBURY WEST YORKSHIRE WF13 4AN

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

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

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

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

View Accounts

01/02/161 February 2016 13/10/15 FULL LIST AMEND

View Document

29/10/1529 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM, 58 CULLINGWORTH STREET, DEWSBURY, WEST YORKSHIRE, WF13 4AN

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN FRAZER

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PURDY

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, SECRETARY SAM GREENWOOD

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, SECRETARY SAM GREENWOOD

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1423 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/10/1326 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1218 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY PICKUP / 17/10/2011

View Document

18/10/1118 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAM GREENWOOD / 17/10/2011

View Document

18/10/1118 October 2011 SECRETARY'S CHANGE OF PARTICULARS / SAM GREENWOOD / 17/10/2011

View Document

07/06/117 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 13/10/10 NO CHANGES

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED KEITH ROBERT BROWN

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED GILLIAN LINDSAY FRAZER

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED STEPHEN BRETT PURDY

View Document

11/05/1011 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/11/097 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

13/09/0913 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 RETURN MADE UP TO 13/10/07; CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 13/10/06; CHANGE OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0527 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/10/0422 October 2004 RETURN MADE UP TO 13/10/04; CHANGE OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0322 October 2003 RETURN MADE UP TO 13/10/03; CHANGE OF MEMBERS

View Document

15/06/0315 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

21/10/0221 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/10/0118 October 2001 RETURN MADE UP TO 13/10/01; CHANGE OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 13/10/00; CHANGE OF MEMBERS

View Document

20/10/9920 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 REGISTERED OFFICE CHANGED ON 29/08/96 FROM: 15 COMMERCIAL STREET, MORLEY, LEEDS, LS27 8HX

View Document

29/08/9629 August 1996 LOCATION OF DEBENTURE REGISTER

View Document

29/08/9629 August 1996 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/9629 August 1996 DIRECTOR RESIGNED

View Document

26/06/9626 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 13/10/95; CHANGE OF MEMBERS

View Document

04/07/954 July 1995 LOCATION OF DEBENTURE REGISTER

View Document

04/07/954 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 REGISTERED OFFICE CHANGED ON 04/07/95 FROM: 86 CULLINGWORTH STREET, STAINCLIFFE, DEWSBURY, WF13 4AN

View Document

28/03/9528 March 1995 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

11/02/9411 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9411 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 RETURN MADE UP TO 13/10/92; CHANGE OF MEMBERS

View Document

09/11/929 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

24/07/9224 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

24/07/9224 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

15/07/9215 July 1992 EXEMPTION FROM APPOINTING AUDITORS 13/10/91

View Document

09/03/929 March 1992 RETURN MADE UP TO 13/10/91; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

18/02/9218 February 1992 REGISTERED OFFICE CHANGED ON 18/02/92 FROM: 1A CAMROYD STREET, DEWSBURY, WEST YORKSHIRE, WF13 1PG

View Document

07/02/927 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/927 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 FIRST GAZETTE

View Document

13/10/8813 October 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