SPRING SOFT DRINKS LIMITED

Whitbread Court Whitbread Court, Porz Avenue,, Dunstable, LU5 5XE, Bedfordshire
StatusACTIVE
Company No.00718772
CategoryPrivate Limited Company
Incorporated22 Mar 1962
Age62 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

SPRING SOFT DRINKS LIMITED is an active private limited company with number 00718772. It was incorporated 62 years, 1 month, 25 days ago, on 22 March 1962. The company address is Whitbread Court Whitbread Court, Porz Avenue,, Dunstable, LU5 5XE, Bedfordshire.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2023

Action Date: 02 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2022

Action Date: 03 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2021

Action Date: 25 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2021

Action Date: 27 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2018

Action Date: 01 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2017

Action Date: 02 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2016

Action Date: 03 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell William Fairhurst

Termination date: 2015-11-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daren Clive Lowry

Termination date: 2015-11-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-12

Officer name: Russell William Fairhurst

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Charles Barratt

Termination date: 2015-11-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Jan 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-11-12

Officer name: Whitbread Secretaries Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Jan 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-11-12

Officer name: Whitbread Directors 2 Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Jan 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-11-12

Officer name: Whitbread Directors 1 Limited

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-12

Officer name: Daren Clive Lowry

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2015

Action Date: 26 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2014

Action Date: 27 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2012

Action Date: 01 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2011

Action Date: 03 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2010

Action Date: 04 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-04

Documents

View document PDF

Statement of companys objects

Date: 22 Apr 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 22 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Charles Barratt

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Russell William Fairhurst

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Russell William Fairhurst

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Daren Clive Lowry

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2009

Action Date: 26 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-26

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2007

Action Date: 01 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-01

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2007

Action Date: 02 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-02

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 14/08/06 from: whitbread house park street west luton bedfordshire LU1 3BG

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2005

Action Date: 03 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-03

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Address

Type: 287

Description: Registered office changed on 09/05/05 from: 25TH floor citypoint one ropemaker street london EC2Y 9HX

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2004

Action Date: 04 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-04

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 28/10/03 from: whitbread house, park street west, luton beds LU1 3BE

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2003

Action Date: 01 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-01

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2002

Action Date: 02 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-02

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/02; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2002

Action Date: 03 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-03

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2000

Action Date: 04 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-04

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/00 to 01/03/00

Documents

View document PDF

Legacy

Date: 15 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 15/09/00 from: swallow house po box 30,20 parsons road washington tyne & wear NE37 1QS

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 19/10/99 from: the brewery sunderland SR1 3AN

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 24 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 11 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 25 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/97; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 21 May 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

BVS CONSULTANCY LTD

8 LOMOND CLOSE,WEMBLEY,HA0 4HB

Number:08395774
Status:ACTIVE
Category:Private Limited Company

CEDAR (MOTOR SPARES) LIMITED

6 GREYSTOKE COURT,BECKENHAM,BR3 5HL

Number:00749218
Status:ACTIVE
Category:Private Limited Company

COPSE HOUSE LIMITED

27 PARK AVENUE,WRAYSBURY,TW19 5EU

Number:10480734
Status:ACTIVE
Category:Private Limited Company

KIERON HANDLEY PM SERVICES LIMITED

2-4 STONELEIGH PARK ROAD,EPSOM,KT19 0QT

Number:05648885
Status:ACTIVE
Category:Private Limited Company

SZERMAN LTD

93 WHITWELL,PETERBOROUGH,PE4 7DX

Number:10898827
Status:ACTIVE
Category:Private Limited Company

THAI THO GLOBALLY LIMITED

20 HIGH STREET WIMBLEDON,LONDON,SW19 5DX

Number:11574114
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source