Advanced company searchLink opens in new window

EVESONS FUELS LIMITED

Company number 00052201

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)
16 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 120,000
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
  • GBP 120,000
14 Aug 2014 AA Full accounts made up to 31 May 2014
19 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 07/03/2014
14 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 120,000
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