Advanced company searchLink opens in new window

NFU ENERGY LIMITED

Company number 04056474

Filter by category

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)
25 Sep 2018 AD01 Registered office address changed from Agriculture House Stoneleigh Park Kenilworth Warkwickshire CV8 2TZ England to Agriculture House Stoneleigh Park Kenilworth CV8 2TZ on 25 September 2018
03 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
29 Jun 2018 SH08 Change of share class name or designation
29 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2018 AA Accounts for a small company made up to 31 October 2017
17 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 24/08/2017
26 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders information changes) was registered on 17/10/2017.
05 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 18/08/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Sep 2017 AD01 Registered office address changed from 10th Street Stoneleigh Park Kenilworth Warwickshire CV8 2LS England to Agriculture House Stoneleigh Park Kenilworth Warkwickshire CV8 2TZ on 1 September 2017
31 Aug 2017 PSC07 Cessation of Charles Timothy Pratt as a person with significant control on 24 August 2017
31 Aug 2017 PSC07 Cessation of Christopher William Plackett as a person with significant control on 24 August 2017
31 Aug 2017 PSC07 Cessation of Andrew Robert Kneeshaw as a person with significant control on 24 August 2017
31 Aug 2017 PSC02 Notification of Nfu Services Limited as a person with significant control on 24 August 2017
31 Aug 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 October 2017
29 Aug 2017 AP01 Appointment of Mr Timothy Alan Crocker as a director on 24 August 2017
25 Aug 2017 SH01 Statement of capital following an allotment of shares on 18 August 2017
  • GBP 684.28
25 Aug 2017 AP01 Appointment of Ms Sara Tamsin Kingsley Richards as a director on 24 August 2017
25 Aug 2017 AP01 Appointment of Mr Kenneth Sutherland as a director on 24 August 2017
25 Aug 2017 TM02 Termination of appointment of Andrew Robert Kneeshaw as a secretary on 24 August 2017
25 Aug 2017 TM01 Termination of appointment of Andrew Robert Kneeshaw as a director on 24 August 2017
24 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
23 Aug 2017 MA Memorandum and Articles of Association
07 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital inc 02/09/2015
  • RES14 ‐ Bonus issue of shares 02/09/2015
29 Jul 2017 MR04 Satisfaction of charge 1 in full
06 Mar 2017 SH08 Change of share class name or designation