- Company Overview for SPRINGCARE LIMITED (04296959)
- Filing history for SPRINGCARE LIMITED (04296959)
- People for SPRINGCARE LIMITED (04296959)
- Charges for SPRINGCARE LIMITED (04296959)
- More for SPRINGCARE LIMITED (04296959)
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) |
---|---|---|---|
11 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
29 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
13 Jun 2023 | PSC04 | Change of details for Mr Lee David Cox as a person with significant control on 29 May 2023 | |
13 Jun 2023 | PSC07 | Cessation of Anne Cox as a person with significant control on 29 May 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
04 Jan 2023 | PSC04 | Change of details for Mr Lee David Cox as a person with significant control on 31 December 2022 | |
04 Jan 2023 | PSC04 | Change of details for Mrs Anne Cox as a person with significant control on 31 December 2022 | |
12 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
10 Jun 2022 | MR01 | Registration of charge 042969590010, created on 27 May 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
11 Jan 2022 | AD01 | Registered office address changed from 20 Watergate Mansions St. Marys Place Shrewsbury SY1 1DW England to Nicholson House Shakespeare Way Whitchurch SY13 1LJ on 11 January 2022 | |
04 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
22 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
07 Oct 2019 | AA | Accounts made up to 31 December 2018 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Lee David Cox on 22 August 2019 | |
03 Sep 2019 | PSC04 | Change of details for Mrs Anne Cox as a person with significant control on 22 August 2019 | |
03 Sep 2019 | PSC04 | Change of details for Mr Lee David Cox as a person with significant control on 22 August 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from 20 st. Marys Place Shrewsbury Shropshire SY1 1DW England to 20 Watergate Mansions St. Marys Place Shrewsbury SY1 1DW on 3 September 2019 | |
12 Aug 2019 | CH01 | Director's details changed for Mr Lee David Cox on 12 August 2019 | |
12 Aug 2019 | PSC04 | Change of details for Mr Lee David Cox as a person with significant control on 12 August 2019 | |
12 Aug 2019 | PSC04 | Change of details for Mrs Anne Cox as a person with significant control on 12 August 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from 4 Broadbent Court Newport Shropshire TF10 7FE to 20 st. Marys Place Shrewsbury Shropshire SY1 1DW on 12 August 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates |