- Company Overview for SPEED FUEL OILS LIMITED (02418258)
- Filing history for SPEED FUEL OILS LIMITED (02418258)
- People for SPEED FUEL OILS LIMITED (02418258)
- Charges for SPEED FUEL OILS LIMITED (02418258)
- More for SPEED FUEL OILS LIMITED (02418258)
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
|
|
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
|
|
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
|
|
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 |