- Company Overview for EVESONS FUELS LIMITED (00052201)
- Filing history for EVESONS FUELS LIMITED (00052201)
- People for EVESONS FUELS LIMITED (00052201)
- Charges for EVESONS FUELS LIMITED (00052201)
- More for EVESONS FUELS LIMITED (00052201)
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) |
---|---|---|---|
16 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
19 Oct 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
14 Aug 2014 | AA | Full accounts made up to 31 May 2014 | |
19 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
21 Aug 2013 | AA | Full accounts made up to 31 May 2013 | |
07 Nov 2012 | AP01 | Appointment of Mr Brendon James Banner as a director | |
07 Nov 2012 | TM01 | Termination of appointment of Richard Whiting as a director | |
12 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
28 Sep 2012 | AP01 | Appointment of Mr Richard Antony Whiting as a director | |
28 Sep 2012 | TM01 | Termination of appointment of Johnathan Ford as a director | |
10 Aug 2012 | AA | Full accounts made up to 31 May 2012 | |
03 Apr 2012 | TM01 | Termination of appointment of Richard Whiting as a director | |
03 Apr 2012 | TM01 | Termination of appointment of Kevin Kennerley as a director | |
01 Feb 2012 | TM01 | Termination of appointment of Nigel Sperring as a director | |
12 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
18 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
22 Aug 2011 | AA | Full accounts made up to 31 May 2011 | |
15 Feb 2011 | AP01 | Appointment of Mr Nigel Sperring as a director | |
27 Jan 2011 | AP01 | Appointment of Mr Johnathan Richard Ford as a director | |
26 Jan 2011 | AP01 | Appointment of Mr Stephen Robert Andrew as a director | |
26 Jan 2011 | AD01 | Registered office address changed from Eveson House, Birmingham Road Kenilworth Warwickshire CV8 1PT on 26 January 2011 | |
26 Jan 2011 | AP01 | Appointment of Mr Kevin Robert Kennerley as a director |