Advanced company searchLink opens in new window

SPRINGFIELD MOTOR HOLDINGS LIMITED

Company number 06389968

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)
11 Nov 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Ronald Price on 4 October 2009
11 Nov 2009 CH01 Director's details changed for Martyn Price on 4 October 2009
11 Nov 2009 CH01 Director's details changed for Linda Irene Price on 4 October 2009
11 Nov 2009 CH01 Director's details changed for Mario Luca Fantin on 4 October 2009
13 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
03 Apr 2009 288b Appointment terminated director david lewins
16 Oct 2008 363a Return made up to 04/10/08; full list of members
09 Nov 2007 288a New director appointed
09 Nov 2007 288a New director appointed
09 Nov 2007 288a New secretary appointed;new director appointed
09 Nov 2007 288a New director appointed
09 Nov 2007 225 Accounting reference date extended from 31/10/08 to 31/12/08
09 Nov 2007 123 Nc inc already adjusted 19/10/07
09 Nov 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Nov 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Nov 2007 288b Director resigned
09 Nov 2007 288b Secretary resigned
09 Nov 2007 288a New director appointed
09 Nov 2007 287 Registered office changed on 09/11/07 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
06 Nov 2007 CERTNM Company name changed norham house 1135 LIMITED\certificate issued on 06/11/07
04 Oct 2007 NEWINC Incorporation