- Company Overview for DIAMOND FUEL SUPPLIES LIMITED (01476154)
- Filing history for DIAMOND FUEL SUPPLIES LIMITED (01476154)
- People for DIAMOND FUEL SUPPLIES LIMITED (01476154)
- Charges for DIAMOND FUEL SUPPLIES LIMITED (01476154)
- More for DIAMOND FUEL SUPPLIES LIMITED (01476154)
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) |
---|---|---|---|
28 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
02 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
29 Jan 2016 | MR01 | Registration of charge 014761540005, created on 28 January 2016 | |
29 Jan 2016 | MR01 | Registration of charge 014761540004, created on 28 January 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
27 May 2015 | AA | Full accounts made up to 31 August 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
30 Oct 2014 | MISC | Aud resignation | |
27 May 2014 | AA | Group of companies' accounts made up to 31 August 2013 | |
18 Apr 2014 | MR01 | Registration of charge 014761540003 | |
20 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
16 Dec 2011 | AD02 | Register inspection address has been changed from Station Yard Enslow Bletchingdon Oxon OX5 3AX | |
26 Sep 2011 | AD01 | Registered office address changed from the Railway Yard Enslow Bletchingdon Oxon OX5 3AX on 26 September 2011 | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
27 May 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
02 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Dec 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Mr Paul Richard Bagnall on 24 November 2009 | |
08 Dec 2009 | AD02 | Register inspection address has been changed | |
08 Dec 2009 | CH01 | Director's details changed for Mr Douglas Charles Bagnall on 24 November 2009 |