Advanced company searchLink opens in new window

SPRING WIND LTD

Company number NI609891

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)
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
03 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
03 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Dec 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
28 Oct 2013 AA Accounts made up to 31 January 2012
29 Jul 2013 AA01 Current accounting period shortened from 30 November 2012 to 31 January 2012
12 Apr 2013 AP01 Appointment of Holly Harrison as a director on 1 March 2013
12 Apr 2013 AP01 Appointment of Zoe Harrison as a director on 1 March 2013
03 Apr 2013 TM01 Termination of appointment of Nicola Capone as a director on 4 March 2013
19 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
14 Nov 2012 CH01 Director's details changed for Nicola Capone on 15 February 2012
26 Mar 2012 AP01 Appointment of Nicola Capone as a director on 14 February 2012
26 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 14/02/2012
26 Mar 2012 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 26 March 2012
26 Mar 2012 TM01 Termination of appointment of Denise Redpath as a director on 14 February 2012
26 Mar 2012 TM01 Termination of appointment of Cs Director Services Limited as a director on 14 February 2012
12 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2012 CERTNM Company name changed bellavale enterprises LIMITED\certificate issued on 12/03/12
  • RES15 ‐ Change company name resolution on 2012-02-14
12 Mar 2012 CONNOT Change of name notice
10 Nov 2011 NEWINC Incorporation