SPRINGFIELDS PROMOTIONS LIMITED

4 Hrfc Business Centre 4 Hrfc Business Centre, Hinckley, LE10 3DR, Leicestershire, United Kingdom
StatusACTIVE
Company No.07206950
CategoryPrivate Limited Company
Incorporated29 Mar 2010
Age14 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

SPRINGFIELDS PROMOTIONS LIMITED is an active private limited company with number 07206950. It was incorporated 14 years, 2 months, 18 days ago, on 29 March 2010. The company address is 4 Hrfc Business Centre 4 Hrfc Business Centre, Hinckley, LE10 3DR, Leicestershire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jan 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2021

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Green

Change date: 2019-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

New address: 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR

Change date: 2019-10-09

Old address: Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072069500001

Charge creation date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-25

Officer name: Mr Andrew John Green

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Address

Type: AD01

Old address: Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL

New address: Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU

Change date: 2014-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts amended with made up date

Date: 02 Jan 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Accounts amended with made up date

Date: 13 Feb 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Incorporation company

Date: 29 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTODELTA (LONDON) LIMITED

393 LORDSHIP LANE,LONDON,N17 6AE

Number:07369533
Status:ACTIVE
Category:Private Limited Company

CARABAS CRM CONSULTING LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11206273
Status:ACTIVE
Category:Private Limited Company

DOMINEX ASSOCIATES LIMITED

43 HARPTREE DRIVE,KENT,ME5 0TH

Number:04088363
Status:ACTIVE
Category:Private Limited Company

GROUNDSPOT PROPERTY MANAGEMENT LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:02192663
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAK FASTENER SPECIALISTS (NI) LIMITED

17D DERRYLORAN INDUSTRIAL ESTATE,COOKSTOWN,BT80 9LU

Number:NI039955
Status:ACTIVE
Category:Private Limited Company

PATRICK WEST DESIGNS LIMITED

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:06265868
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