- Company Overview for SPRINGBANK CONTRACTORS LTD (09373463)
- Filing history for SPRINGBANK CONTRACTORS LTD (09373463)
- People for SPRINGBANK CONTRACTORS LTD (09373463)
- More for SPRINGBANK CONTRACTORS LTD (09373463)
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
|
|
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 |