Advanced company searchLink opens in new window

SPRINGSTEAD & CO LIMITED

Company number 03828535

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)
09 Mar 2017 CH04 Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
16 Jan 2017 AD01 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 16 January 2017
25 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
06 Jul 2016 AA Full accounts made up to 31 December 2015
03 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
28 Aug 2015 AA Full accounts made up to 31 December 2014
23 Sep 2014 AA Full accounts made up to 31 December 2013
22 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
16 Dec 2013 CH01 Director's details changed for Vivien Elaine Graham on 13 December 2013
26 Sep 2013 AA Full accounts made up to 31 December 2012
19 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
25 Sep 2012 AA Full accounts made up to 31 December 2011
20 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
15 Sep 2011 AA Full accounts made up to 31 December 2010
19 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
29 Sep 2010 AP01 Appointment of Vivien Elaine Graham as a director
22 Sep 2010 TM01 Termination of appointment of Emily Grinstead as a director
22 Sep 2010 AP01 Appointment of Ruth Carolyn Grinstead as a director
27 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Emily Louisa Grinstead on 29 January 2010
06 Nov 2009 TM01 Termination of appointment of Stanley Grinstead as a director
20 Aug 2009 363a Return made up to 19/08/09; full list of members
22 Jul 2009 AA Full accounts made up to 31 December 2008
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 163