SPRINGFIELDS FUELS LIMITED

Company Documents

DateDescription
01/08/241 August 2024 Termination of appointment of Richard John Easterling as a director on 2024-07-31

View Document

17/07/2417 July 2024 Second filing for the appointment of Sophie Lemaire as a director

View Document

03/07/243 July 2024 Appointment of Raphael Philip Kuyler as a director on 2024-06-20

View Document

03/07/243 July 2024 Appointment of Sophie Lemarie as a director on 2024-06-20

View Document

03/07/243 July 2024 Termination of appointment of Kirsty Armer as a director on 2024-06-20

View Document

03/07/243 July 2024 Appointment of Craig Andrew Boothby as a director on 2024-06-20

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

09/05/229 May 2022 Termination of appointment of David Mills as a director on 2022-03-31

View Document

01/11/211 November 2021 Termination of appointment of Brian Nixon as a director on 2021-10-31

View Document

01/11/211 November 2021 Appointment of David George Eaves as a director on 2021-10-31

View Document

01/11/211 November 2021 Appointment of Paul Andrew Lomas as a director on 2021-10-31

View Document

01/11/211 November 2021 Appointment of Richard John Easterling as a director on 2021-10-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORNALL

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038577700003

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038577700002

View Document

15/11/1915 November 2019 06/11/19 STATEMENT OF CAPITAL GBP 30081894

View Document

05/11/195 November 2019 02/10/19 STATEMENT OF CAPITAL GBP 29660170

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA AYLMORE

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038577700003

View Document

03/10/183 October 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

06/08/186 August 2018 CESSATION OF WESTINGHOUSE ELECTRIC COMPANY LLC AS A PSC

View Document

06/08/186 August 2018 CESSATION OF TOSHIBA NUCLEAR ENERGY HOLDINGS (UK) LIMITED AS A PSC

View Document

06/08/186 August 2018 CESSATION OF TOSHIBA CORPORATION AS A PSC

View Document

12/07/1812 July 2018 12/06/18 STATEMENT OF CAPITAL GBP 21303298

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PEACOCK

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR DAVID MILLS

View Document

21/06/1821 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR TRACEY EVANS

View Document

20/03/1820 March 2018 09/03/18 STATEMENT OF CAPITAL GBP 18308003

View Document

16/03/1816 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/1827 February 2018 25/01/18 STATEMENT OF CAPITAL GBP 15654954

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MARSHALL

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED BRIAN NIXON

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038577700002

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038577700001

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR GAENOR PREST

View Document

01/02/171 February 2017 AUDITOR'S RESIGNATION

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED SIMON MARSHALL

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR JENNY LEYBOURNE

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN HART

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN HART

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED LINDA AYLMORE

View Document

09/06/169 June 2016 DIRECTOR APPOINTED GAENOR PREST

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/09/1528 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED TRACEY SUSAN EVANS

View Document

22/09/1422 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

22/10/1322 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/10/137 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR APPOINTED DAVID JOHN WILLIAMS

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN WOODS

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL LONGFELLOW

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/10/123 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFF GILL

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED BRIAN WOODS

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/10/114 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY ARMER EDWARDS / 04/10/2011

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED GEOFF G GILL

View Document

01/06/111 June 2011 DIRECTOR APPOINTED DAVID SPENCER PEACOCK

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TYNAN

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MICHAEL ROBERT GORNALL

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CRAIG

View Document

01/06/111 June 2011 DIRECTOR APPOINTED JENNY LEYBOURNE

View Document

01/06/111 June 2011 DIRECTOR APPOINTED KIRSTY ARMER EDWARDS

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/10/106 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES CRAIG / 12/09/2010

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID UNSWORTH

View Document

13/04/1013 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 15000000

View Document

13/04/1013 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED STEVEN RALPH HART

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED NEIL LONGFELLOW

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 1100 DARESBURY PARK DARESBURY WARRINGTON CHESHIRE WA4 4GB

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/051 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 COMPANY NAME CHANGED UNATEC LIMITED CERTIFICATE ISSUED ON 29/04/04

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: BRITISH NUCLEAR FUELS PLC WARRINGTON ROAD, RISLEY WARRINGTON CHESHIRE WA3 6AS

View Document

20/12/0220 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/01/012 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/01/012 January 2001 S386 DIS APP AUDS 20/12/00

View Document

02/01/012 January 2001 S366A DISP HOLDING AGM 20/12/00

View Document

02/01/012 January 2001 EXEMPTION FROM APPOINTING AUDITORS 20/12/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00

View Document

07/10/997 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information