Advanced company searchLink opens in new window

SPRINGFIELD CARS LIMITED

Company number 02248011

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)
18 Jul 1991 363a Return made up to 10/07/91; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 10/07/91; no change of members
09 Jul 1991 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
10 May 1991 395 Particulars of mortgage/charge
15 Feb 1991 363 Return made up to 05/07/90; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 05/07/90; full list of members
29 Jan 1991 AA Accounts for a small company made up to 30 April 1990
04 Jul 1990 AA Full accounts made up to 30 April 1989
22 May 1990 395 Particulars of mortgage/charge
12 Apr 1990 AA Accounts for a small company made up to 31 March 1989
29 Mar 1990 MEM/ARTS Memorandum and Articles of Association
28 Nov 1989 363 Return made up to 15/11/89; full list of members
14 Nov 1989 395 Particulars of mortgage/charge
17 May 1989 287 Registered office changed on 17/05/89 from: 5 west lane chester-le-street co. Durham
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/05/89 from: 5 west lane chester-le-street co. Durham
17 May 1989 225(1) Accounting reference date shortened from 31/03 to 30/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/03 to 30/04
02 May 1989 395 Particulars of mortgage/charge
02 May 1989 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
12 Dec 1988 395 Particulars of mortgage/charge
12 Dec 1988 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
29 Nov 1988 123 Nc inc already adjusted
24 Nov 1988 395 Particulars of mortgage/charge
23 Nov 1988 PUC 2 Wd 15/11/88 ad 14/11/88--------- £ si 39998@1=39998 £ ic 2/40000
23 Nov 1988 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
06 Sep 1988 287 Registered office changed on 06/09/88 from: 4 high chare chester-le-street co. Durham
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/09/88 from: 4 high chare chester-le-street co. Durham
08 Aug 1988 MEM/ARTS Memorandum and Articles of Association
04 Aug 1988 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
04 Aug 1988 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed