SPRINGFIELD ENVIRONMENTAL LIMITED

Company Documents

DateDescription
25/03/1525 March 2015 SAIL ADDRESS CHANGED FROM:
THAMES HOUSE PORTSMOUTH ROAD
ESHER
SURREY
KT10 9AD
UNITED KINGDOM

View Document

02/01/152 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHILTON / 17/01/2011

View Document

25/08/1125 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

25/08/1125 August 2011 SAIL ADDRESS CREATED

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 28/03/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 28/03/2011

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 28/03/2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB

View Document

17/01/1117 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHILTON / 29/12/2010

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 23/12/2010

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 11/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 07/01/2010

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 07/01/2010

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY

View Document

01/12/091 December 2009 SECRETARY APPOINTED COLIN RICHARD CLAPHAM

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 15/10/2009

View Document

06/07/096 July 2009 AUDITOR'S RESIGNATION

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0916 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: MANNING HOUSE 22 CARLISLE PLACE LONDON SW1P 1JA

View Document

18/07/0718 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/02/0317 February 2003 AUDITOR'S RESIGNATION

View Document

25/01/0325 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/08/022 August 2002 COMPANY NAME CHANGED WIMPEY DISPOSAL LIMITED CERTIFICATE ISSUED ON 02/08/02

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 3 SHORTLANDS LONDON W6 8EZ

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 REGISTERED OFFICE CHANGED ON 27/08/99 FROM: 27 HAMMERSMITH GROVE LONDON W6 7EN

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 AUDITOR'S RESIGNATION

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

06/02/986 February 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/08/967 August 1996 NEW SECRETARY APPOINTED

View Document

02/03/962 March 1996 SECRETARY RESIGNED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/09/956 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/959 March 1995 DIRECTOR RESIGNED

View Document

09/03/959 March 1995 SECRETARY RESIGNED

View Document

09/03/959 March 1995 DIRECTOR RESIGNED

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED

View Document

08/07/948 July 1994 NEW SECRETARY APPOINTED

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/03/9418 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9418 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/944 February 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/932 December 1993 COMPANY NAME CHANGED SPRINGFIELD DISPOSAL LIMITED CERTIFICATE ISSUED ON 02/12/93

View Document

10/11/9310 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/02/9324 February 1993 S386 DISP APP AUDS 01/02/93

View Document

24/01/9324 January 1993 RETURN MADE UP TO 01/01/93; CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 � NC 100/2640000 24/12/92

View Document

20/01/9320 January 1993 NC INC ALREADY ADJUSTED 24/12/92

View Document

30/01/9230 January 1992 RETURN MADE UP TO 27/01/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 ALTER MEM AND ARTS 09/10/91

View Document

25/10/9125 October 1991 COMPANY NAME CHANGED INTERCEDE 906 LIMITED CERTIFICATE ISSUED ON 28/10/91

View Document

15/10/9115 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/10/9115 October 1991 REGISTERED OFFICE CHANGED ON 15/10/91 FROM: G OFFICE CHANGED 15/10/91 MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

15/10/9115 October 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

15/10/9115 October 1991 NEW SECRETARY APPOINTED

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

15/10/9115 October 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 SECRETARY RESIGNED

View Document

18/07/9118 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company