Advanced company searchLink opens in new window

SPRINGBANK CONTRACTORS LTD

Company number 09373463

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)
24 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
12 Oct 2023 AA Micro company accounts made up to 31 January 2023
01 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
08 Jul 2022 AA Micro company accounts made up to 31 January 2022
12 Apr 2022 AD02 Register inspection address has been changed from 2 Hove Cottages Chalky Road Stockbury Sittingbourne ME9 7QR England to First Floor the Old Oast Coldharbour Lane Aylesford Kent ME20 7NS
11 Apr 2022 AD01 Registered office address changed from 2 Hove Cottages Chalky Road Stockbury Sittingbourne ME9 7QR England to First Floor the Old Oast Coldharbour Lane Aylesford Kent ME20 7NS on 11 April 2022
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
31 Aug 2021 AA Micro company accounts made up to 31 January 2021
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
16 Apr 2020 SH08 Change of share class name or designation
25 Mar 2020 AA Micro company accounts made up to 31 January 2020
10 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
10 Jan 2020 AD02 Register inspection address has been changed from 299 Leysdown Road Leysdown-on-Sea Sheerness Kent ME12 4AR England to 2 Hove Cottages Chalky Road Stockbury Sittingbourne ME9 7QR
25 Oct 2019 AA Micro company accounts made up to 31 January 2019
23 Jul 2019 AD01 Registered office address changed from Springbank Hill Green Road Stockbury Kent ME9 7UN England to 2 Hove Cottages Chalky Road Stockbury Sittingbourne ME9 7QR on 23 July 2019
19 Mar 2019 AD04 Register(s) moved to registered office address Springbank Hill Green Road Stockbury Kent ME9 7UN
26 Feb 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
03 Oct 2018 AA Micro company accounts made up to 31 January 2018
04 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
13 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-13
02 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
05 Oct 2017 TM01 Termination of appointment of Thomas Christopher Newbold as a director on 5 October 2017
06 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
28 Oct 2016 AA Total exemption full accounts made up to 31 January 2016