Advanced company searchLink opens in new window

TINCKNELL FUELS LIMITED

Company number 01081952

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)
05 Nov 2015 AA Full accounts made up to 30 April 2015
28 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 10,000
21 Oct 2014 AA Full accounts made up to 30 April 2014
27 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,000
12 Aug 2013 AA Full accounts made up to 30 April 2013
28 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
30 Jan 2013 AA Full accounts made up to 30 April 2012
26 Oct 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
11 Sep 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
14 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
14 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
08 Dec 2011 AA Full accounts made up to 30 April 2011
25 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
27 Jan 2011 AP01 Appointment of Ms Diana Jane Tincknell as a director
27 Jan 2011 AP01 Appointment of Mr Robert James Tincknell as a director
10 Nov 2010 AA Full accounts made up to 30 April 2010
02 Nov 2010 AD01 Registered office address changed from Glastonbury Road Wells Somerset on 2 November 2010
01 Oct 2010 AP01 Appointment of Mr Robert Frederic Ormond as a director
05 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Mr Philip Frank Tincknell on 27 February 2010
05 Mar 2010 CH01 Director's details changed for Jane Mary Tincknell on 27 February 2010
05 Mar 2010 CH03 Secretary's details changed for Mr Philip Frank Tincknell on 27 February 2010
23 Nov 2009 AA Full accounts made up to 30 April 2009
15 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
23 Feb 2009 363a Return made up to 31/01/09; full list of members