Advanced company searchLink opens in new window

SPRINGFIELD OF BURTON LIMITED

Company number 01135368

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)
27 Mar 2018 CH01 Director's details changed for Mr Luke Alexander Bullock on 2 March 2018
27 Mar 2018 CH01 Director's details changed for Mrs Christine Mary Bullock on 2 March 2018
08 Nov 2017 PSC07 Cessation of Vivienne Bullock as a person with significant control on 20 March 2017
08 Nov 2017 PSC07 Cessation of Anthony Michael Bullock Jnr as a person with significant control on 20 March 2017
17 May 2017 RP04AP01 Second filing for the appointment of Christine Bullock as a director
28 Apr 2017 SH01 Statement of capital following an allotment of shares on 25 April 2017
  • GBP 104
25 Apr 2017 AP01 Appointment of Mrs Christine Mary Bullock as a director on 31 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 17/05/2017.
19 Apr 2017 TM01 Termination of appointment of Anthony Michael Bullock as a director on 31 March 2017
18 Apr 2017 TM01 Termination of appointment of Vivienne Bullock as a director on 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
21 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Mar 2017 AD01 Registered office address changed from 43 Cross Street Burton-on-Trent Staffordshire DE14 1EG England to Cross Street Burton-on-Trent Staffordshire DE14 1EG on 14 March 2017
07 Oct 2016 AD01 Registered office address changed from 76 Station Street Burton on Trent Staffordshire DE14 1BT to 43 Cross Street Burton-on-Trent Staffordshire DE14 1EG on 7 October 2016
09 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 102
12 Apr 2016 CH01 Director's details changed for Mr Luke Alexander Bullock on 6 April 2016
04 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 101
28 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
14 Apr 2015 AP01 Appointment of Mr Luke Alexander Bullock as a director on 6 April 2015
01 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 101
10 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 101
09 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Mar 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
08 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1