SPRING FIELDS (CATERING BUTCHERS) LTD
Status | ACTIVE |
Company No. | 04135935 |
Category | Private Limited Company |
Incorporated | 05 Jan 2001 |
Age | 23 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
SPRING FIELDS (CATERING BUTCHERS) LTD is an active private limited company with number 04135935. It was incorporated 23 years, 4 months, 29 days ago, on 05 January 2001. The company address is 180-182 Herbert Avenue 180-182 Herbert Avenue, Poole, BH12 4HU, Dorset.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with updates
Date: 18 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Capital cancellation shares
Date: 20 Sep 2023
Action Date: 18 Aug 2023
Category: Capital
Type: SH06
Date: 2023-08-18
Capital : 49 GBP
Documents
Capital return purchase own shares
Date: 20 Sep 2023
Category: Capital
Type: SH03
Documents
Cessation of a person with significant control
Date: 11 Sep 2023
Action Date: 18 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Robert D'aubrey Hosking
Cessation date: 2023-08-18
Documents
Change to a person with significant control
Date: 11 Sep 2023
Action Date: 18 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-18
Psc name: Mr David Mark Cox
Documents
Termination director company with name termination date
Date: 11 Sep 2023
Action Date: 18 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-18
Officer name: Stephen Robert D'aubrey Hosking
Documents
Capital cancellation shares
Date: 01 Sep 2023
Action Date: 18 Aug 2023
Category: Capital
Type: SH06
Date: 2023-08-18
Capital : 49 GBP
Documents
Confirmation statement with updates
Date: 13 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 12 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 20 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 14 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Mortgage satisfy charge full
Date: 25 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Change to a person with significant control
Date: 14 Jan 2019
Action Date: 07 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-07
Psc name: Mr Stephen Robert D'aubrey Hosking
Documents
Change person director company with change date
Date: 14 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Robert D'aubrey Hosking
Change date: 2019-01-07
Documents
Change person director company with change date
Date: 14 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-07
Officer name: Mr David Mark Cox
Documents
Change person secretary company with change date
Date: 14 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Mark Cox
Change date: 2019-01-07
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change to a person with significant control
Date: 21 Feb 2018
Action Date: 20 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Robert D'aubrey Hosking
Change date: 2018-01-20
Documents
Change person director company with change date
Date: 21 Feb 2018
Action Date: 20 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-20
Officer name: Mr Stephen Robert D'aubrey Hosking
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Change person director company with change date
Date: 27 Feb 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-01
Officer name: Mr Stephen Robert D'aubrey Hosking
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change person director company with change date
Date: 02 Feb 2015
Action Date: 02 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Mark Cox
Change date: 2015-01-02
Documents
Change person secretary company with change date
Date: 02 Feb 2015
Action Date: 02 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-02
Officer name: Mr David Mark Cox
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Change person director company with change date
Date: 28 Jan 2015
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Mark Cox
Change date: 2014-10-08
Documents
Change person director company with change date
Date: 28 Jan 2015
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Robert D'aubrey Hosking
Change date: 2015-01-09
Documents
Change person secretary company with change date
Date: 28 Jan 2015
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-08
Officer name: Mr David Mark Cox
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/05; full list of members
Documents
Accounts with accounts type small
Date: 02 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/04; no change of members
Documents
Accounts with accounts type small
Date: 03 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 03 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 09 Mar 2003
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 09 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/03; no change of members
Documents
Legacy
Date: 01 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/01 to 31/01/02
Documents
Legacy
Date: 28 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/02 to 30/11/01
Documents
Legacy
Date: 25 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/02; full list of members
Documents
Resolution
Date: 20 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
105 SOUTHBOURNE GROVE,BOURNEMOUTH,BH6 3QY
Number: | 08250185 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 05874191 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BULLEN CLOSE,CAMBRIDGE,CB1 8YU
Number: | 11548798 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE 66 HIGH STREET,TELFORD,TF4 2HD
Number: | 10160980 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HIGH STREET,HEMEL HEMPSTEAD,HP3 0HG
Number: | 09305180 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 HOWCROFT CRESCENT,LONDON,N3 1PA
Number: | 05271165 |
Status: | ACTIVE |
Category: | Private Limited Company |