- Company Overview for S.P.R.I.N.G. TRUST LTD - THE (NI038180)
- Filing history for S.P.R.I.N.G. TRUST LTD - THE (NI038180)
- People for S.P.R.I.N.G. TRUST LTD - THE (NI038180)
- More for S.P.R.I.N.G. TRUST LTD - THE (NI038180)
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) |
---|---|---|---|
21 Oct 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 21 March 2013 no member list | |
22 Mar 2013 | CH01 | Director's details changed for Ann-Marie Mcguiness on 22 March 2013 | |
14 Nov 2012 | TM01 | Termination of appointment of Tom Haverty as a director | |
17 Jul 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 21 March 2012 | |
01 May 2012 | AP01 | Appointment of Gerard Gribbon as a director | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 21 March 2011 | |
04 May 2011 | TM01 | Termination of appointment of Michael Mckenna as a director | |
15 Apr 2011 | AR01 | Annual return made up to 31 March 2010 | |
08 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
29 Nov 2010 | AP01 | Appointment of Robert Windrum as a director | |
20 Apr 2010 | AR01 | Annual return made up to 21 March 2010 | |
12 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
27 Mar 2009 | 296(NI) | Change of dirs/sec | |
25 Mar 2009 | 371S(NI) | 21/03/09 annual return shuttle | |
09 Feb 2009 | AC(NI) | 31/03/08 annual accts | |
31 Oct 2008 | 296(NI) | Change of dirs/sec | |
31 Oct 2008 | 296(NI) | Change of dirs/sec | |
31 Oct 2008 | 296(NI) | Change of dirs/sec | |
23 Apr 2008 | 371S(NI) | 21/03/08 annual return shuttle | |
26 Mar 2008 | 296(NI) | Change of dirs/sec | |
26 Mar 2008 | 296(NI) | Change of dirs/sec | |
13 Feb 2008 | AC(NI) | 31/03/07 annual accts |