Advanced company searchLink opens in new window

SOUTH EASTERN FUELS LIMITED

Company number 02686891

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)
17 Oct 2002 288b Secretary resigned
16 Sep 2002 287 Registered office changed on 16/09/02 from: birch hall church road windlesham surrey GU20 6BN
18 Mar 2002 363s Return made up to 12/02/02; full list of members
29 Oct 2001 225 Accounting reference date extended from 31/10/01 to 31/03/02
03 Sep 2001 AA Total exemption full accounts made up to 31 October 2000
04 Apr 2001 363s Return made up to 12/02/01; full list of members
13 Nov 2000 AA Full accounts made up to 31 October 1999
17 Feb 2000 363s Return made up to 12/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
02 Dec 1999 AA Full accounts made up to 31 October 1998
07 Apr 1999 363s Return made up to 12/02/99; full list of members
01 Sep 1998 AA Full accounts made up to 31 October 1997
11 Mar 1998 363s Return made up to 12/02/98; full list of members
11 Jan 1998 AA Full accounts made up to 31 October 1996
01 Dec 1997 225 Accounting reference date shortened from 31/05/97 to 31/10/96
17 Feb 1997 363s Return made up to 12/02/97; full list of members
11 Oct 1996 AA Full accounts made up to 31 May 1996
10 Oct 1996 88(2)R Ad 19/04/96--------- £ si 997@1=997 £ ic 3/1000
24 May 1996 225 Accounting reference date extended from 31/12/95 to 31/05/96
27 Feb 1996 88(2)R Ad 14/02/96--------- £ si 1@1=1 £ ic 2/3
27 Feb 1996 288 Secretary resigned;director resigned
27 Feb 1996 288 New secretary appointed
27 Feb 1996 288 New director appointed
26 Feb 1996 CERTNM Company name changed pronto holdings LIMITED\certificate issued on 27/02/96
26 Feb 1996 363s Return made up to 12/02/96; full list of members
15 Dec 1995 288 Director resigned