About

Registered Number: 05922702
Date of Incorporation: 01/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: The Old Doctor's House, 74 Grange Road, Dudley, West Midlands, DY1 2AW,

 

Based in Dudley, West Midlands, Spring Blossom Developments Ltd was founded on 01 September 2006, it has a status of "Active". We don't currently know the number of employees at the business. This business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURN, June Catherine 07 September 2006 07 November 2006 1
HALE, Sheila Anne 01 September 2006 07 November 2006 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Stephen Keith 07 November 2006 - 1
KELLY, Josephine Marie 01 September 2006 07 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CH03 - Change of particulars for secretary 17 February 2020
CH01 - Change of particulars for director 17 February 2020
AD01 - Change of registered office address 17 February 2020
CS01 - N/A 14 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 26 June 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 01 September 2017
AA01 - Change of accounting reference date 27 June 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 12 September 2016
AA01 - Change of accounting reference date 17 June 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 10 August 2015
AA01 - Change of accounting reference date 23 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 03 July 2012
AD01 - Change of registered office address 29 November 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
AA - Annual Accounts 30 June 2010
SH01 - Return of Allotment of shares 02 March 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 27 September 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
NEWINC - New incorporation documents 01 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.