- Company Overview for SPRING WIND LTD (NI609891)
- Filing history for SPRING WIND LTD (NI609891)
- People for SPRING WIND LTD (NI609891)
- More for SPRING WIND LTD (NI609891)
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
|
|
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
|
|
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
|
|
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
|
|
12 Mar 2012 | CERTNM |
Company name changed bellavale enterprises LIMITED\certificate issued on 12/03/12
|
|
12 Mar 2012 | CONNOT | Change of name notice | |
10 Nov 2011 | NEWINC | Incorporation |