- Company Overview for CONTINENTAL SPRINGS LIMITED (02491428)
- Filing history for CONTINENTAL SPRINGS LIMITED (02491428)
- People for CONTINENTAL SPRINGS LIMITED (02491428)
- More for CONTINENTAL SPRINGS LIMITED (02491428)
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) |
---|---|---|---|
26 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
12 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
05 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
12 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
05 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
14 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Jan 2020 | PSC01 | Notification of Keith Royston Frowen as a person with significant control on 6 April 2016 | |
06 Jan 2020 | PSC07 | Cessation of Willhelm Brand Kg as a person with significant control on 6 April 2016 | |
06 Jan 2020 | PSC07 | Cessation of Markisches Federn Werk Gmbh as a person with significant control on 6 April 2016 | |
23 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 23 December 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Apr 2018 | PSC02 | Notification of Willhelm Brand Kg as a person with significant control on 6 April 2016 | |
12 Apr 2018 | PSC02 | Notification of Markisches Federn Werk Gmbh as a person with significant control on 6 April 2016 | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Mar 2018 | PSC02 | Notification of Willhelm Brand Kg as a person with significant control on 6 April 2016 | |
06 Mar 2018 | PSC02 | Notification of Markisches Federn Werk Gmbh as a person with significant control on 6 April 2016 | |
16 Jun 2017 | TM01 | Termination of appointment of Martin Wyatt as a director on 31 December 2016 | |
07 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates |