- Company Overview for SPRINGFIELDS FUELS LIMITED (03857770)
- Filing history for SPRINGFIELDS FUELS LIMITED (03857770)
- People for SPRINGFIELDS FUELS LIMITED (03857770)
- Charges for SPRINGFIELDS FUELS LIMITED (03857770)
- More for SPRINGFIELDS FUELS LIMITED (03857770)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Oct 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
01 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
06 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2022 | MA | Memorandum and Articles of Association | |
09 May 2022 | TM01 | Termination of appointment of David Mills as a director on 31 March 2022 | |
01 Nov 2021 | AP01 | Appointment of David George Eaves as a director on 31 October 2021 | |
01 Nov 2021 | AP01 | Appointment of Paul Andrew Lomas as a director on 31 October 2021 | |
01 Nov 2021 | AP01 | Appointment of Richard John Easterling as a director on 31 October 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Brian Nixon as a director on 31 October 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
22 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
11 Feb 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 July 2018
|
|
07 Jan 2021 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
07 Jan 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 12 June 2018
|
|
07 Jan 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 October 2019
|
|
07 Jan 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 November 2019
|
|
06 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
08 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 5 July 2018
|
|
29 Jul 2020 | TM02 | Termination of appointment of Fiona Anne Houghton as a secretary on 30 April 2020 | |
21 Apr 2020 | TM01 | Termination of appointment of Michael Robert Gornall as a director on 17 April 2020 | |
06 Dec 2019 | MR04 | Satisfaction of charge 038577700002 in full | |
06 Dec 2019 | MR04 | Satisfaction of charge 038577700003 in full | |
15 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 6 November 2019
|