Advanced company searchLink opens in new window

SPRINGFIELDS FUELS LIMITED

Company number 03857770

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 27,122,510
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
  • GBP 21,303,298
07 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 October 2019
  • GBP 29,659,689
07 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 November 2019
  • GBP 30,081,413
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
  • GBP 30,081,894
  • ANNOTATION Clarification a second filed SH01 was registered on 11/02/2021.
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
  • GBP 30,081,894
  • ANNOTATION Clarification a second filed SH01 was registered on 07/01/2021.