Advanced company searchLink opens in new window

SPEED FUEL OILS LIMITED

Company number 02418258

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 Jul 2016 TM01 Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016
05 Jul 2016 AP03 Appointment of Mr Angus Ross as a secretary on 30 June 2016
05 Jul 2016 TM02 Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016
31 Mar 2016 AP01 Appointment of Mr Steven Michael Taylor as a director on 31 March 2016
31 Mar 2016 AP01 Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015
31 Mar 2016 TM01 Termination of appointment of Donal Murphy as a director on 3 December 2015
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2,002
16 Feb 2015 TM01 Termination of appointment of Paul Thomas Vian as a director on 12 February 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2,002
24 Nov 2014 AD01 Registered office address changed from Building 302 2Nd Floor Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG to 302 Bridgewater Place, Birchwood Park Birchwood Warrington WA3 6XG on 24 November 2014
30 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2,002
14 Feb 2013 CH03 Secretary's details changed for Mr Ian Mackie on 14 February 2013
06 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
23 Oct 2012 AP01 Appointment of Mr Ian Mackie as a director
22 Oct 2012 AP03 Appointment of Mr Ian Mackie as a secretary
22 Oct 2012 TM01 Termination of appointment of Jonathan Stewart as a director
22 Oct 2012 TM02 Termination of appointment of Jonathan Stewart as a secretary
03 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2011 CH01 Director's details changed for Mr Jonathan Stewart on 14 December 2011
22 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
08 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
14 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders