HEATHROW AIRPORT FUEL COMPANY LIMITED
Company number 03189276
- Company Overview for HEATHROW AIRPORT FUEL COMPANY LIMITED (03189276)
- Filing history for HEATHROW AIRPORT FUEL COMPANY LIMITED (03189276)
- People for HEATHROW AIRPORT FUEL COMPANY LIMITED (03189276)
- Charges for HEATHROW AIRPORT FUEL COMPANY LIMITED (03189276)
- More for HEATHROW AIRPORT FUEL COMPANY LIMITED (03189276)
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) |
---|---|---|---|
07 Feb 2012 | AP01 | Appointment of Mr Paul Jerzy Dubenski as a director | |
07 Feb 2012 | AP01 | Appointment of Mr Duncan Alastair Storey as a director | |
03 Jan 2012 | AP01 | Appointment of Mr Toby Benjamin Davies as a director | |
28 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
23 Dec 2011 | AD02 | Register inspection address has been changed | |
02 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 25 October 2011
|
|
27 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2011 | CC04 | Statement of company's objects | |
21 Jun 2011 | AD01 | Registered office address changed from 8 York Road London SE1 7NA on 21 June 2011 | |
20 May 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Apr 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
10 Mar 2011 | TM01 | Termination of appointment of a director | |
10 Mar 2011 | AP01 | Appointment of Mr Jonathan Marc Daniels as a director | |
09 Nov 2010 | TM01 | Termination of appointment of David Pullinger as a director | |
28 Jul 2010 | AP01 | Appointment of John Peter Buxton as a director | |
28 Jul 2010 | TM01 | Termination of appointment of Toby Simmons as a director | |
19 Jul 2010 | TM01 | Termination of appointment of Richard Jones as a director | |
19 Jul 2010 | AP01 | Appointment of Mr Richard Aled Jones as a director | |
17 Jul 2010 | TM01 | Termination of appointment of Richard Wesley as a director | |
19 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 May 2010 | AA | Full accounts made up to 31 December 2009 | |
27 Apr 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
05 Mar 2010 | TM01 | Termination of appointment of Michael Kirk as a director | |
08 Dec 2009 | TM01 | Termination of appointment of Christopher Aston as a director |