Advanced company searchLink opens in new window

SPRINGFIELD BUSINESS PAPERS LIMITED

Company number 09151244

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)
19 Nov 2024 AA Total exemption full accounts made up to 31 August 2024
11 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
10 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
13 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
06 Jan 2022 AA Unaudited abridged accounts made up to 31 August 2021
01 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
15 Jan 2021 CH01 Director's details changed for Mr Roland Coldrick on 21 December 2020
14 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
25 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
25 Jul 2019 PSC05 Change of details for Springfield Papers Holdings Limited as a person with significant control on 29 June 2019
22 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
31 Jul 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
09 Jan 2018 AA Unaudited abridged accounts made up to 31 August 2017
09 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
04 May 2017 AA Total exemption small company accounts made up to 31 August 2016
10 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Sep 2015 AA01 Previous accounting period extended from 31 July 2015 to 31 August 2015
27 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200,000
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 200,000
18 Aug 2014 CH01 Director's details changed for Mr Lloyd Hamilton on 8 August 2014