Advanced company searchLink opens in new window

SPRING VILLA DEVELOPMENTS LIMITED

Company number 04127371

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
12 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
11 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
29 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders
05 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Feb 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
10 Nov 2010 AD01 Registered office address changed from C/O Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL on 10 November 2010
05 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Richard Hough on 1 October 2009
08 Jan 2010 CH03 Secretary's details changed for Mrs Pauline Hough on 1 October 2009
08 Jan 2010 CH01 Director's details changed for Pauline Hough on 1 October 2009
11 Jun 2009 287 Registered office changed on 11/06/2009 from cross street chambers c/o beaumonts cross street wakefield west yorkshire WF1 3BW england
08 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Jan 2009 363a Return made up to 18/12/08; full list of members
02 Dec 2008 287 Registered office changed on 02/12/2008 from c/o beaumont spencer cross street chambers cross street wakefield WF1 3BW
18 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
19 Dec 2007 363a Return made up to 18/12/07; full list of members
29 Jun 2007 AA Total exemption small company accounts made up to 31 December 2006