About

Registered Number: 03850082
Date of Incorporation: 29/09/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: Canal Road, Trowbridge, Wiltshire, BA14 8RQ

 

Having been setup in 1999, Springmaster Ltd are based in Wiltshire. Alsop, Andrew John Rose, Ziemniak, Peter Richard are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALSOP, Andrew John Rose 02 November 1999 31 March 2004 1
ZIEMNIAK, Peter Richard 02 November 1999 31 August 2001 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 13 September 2016
CH01 - Change of particulars for director 29 March 2016
CH01 - Change of particulars for director 29 March 2016
CH03 - Change of particulars for secretary 29 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 04 November 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 30 October 2003
CERTNM - Change of name certificate 03 October 2003
AUD - Auditor's letter of resignation 08 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 07 November 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288c - Notice of change of directors or secretaries or in their particulars 18 March 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 09 October 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 27 October 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
225 - Change of Accounting Reference Date 12 November 1999
287 - Change in situation or address of Registered Office 12 November 1999
CERTNM - Change of name certificate 04 November 1999
NEWINC - New incorporation documents 29 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.