Advanced company searchLink opens in new window

STAFFORDSHIRE FUELS LIMITED

Company number 03381217

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 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
20 Nov 2023 AA Unaudited abridged accounts made up to 31 May 2023
01 Nov 2023 TM01 Termination of appointment of Stephen Robert Andrew as a director on 31 October 2023
13 Oct 2023 AP01 Appointment of Miss Katie Jane Shortland as a director on 2 October 2023
15 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
07 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
07 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/22
07 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/22
07 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
14 Apr 2022 PSC05 Change of details for Nwf Fuels Limited as a person with significant control on 2 July 2021
25 Jan 2022 SH19 Statement of capital on 25 January 2022
  • GBP 1
20 Jan 2022 SH20 Statement by Directors
20 Jan 2022 CAP-SS Solvency Statement dated 04/01/22
20 Jan 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Dec 2021 AA Unaudited abridged accounts made up to 31 May 2021
14 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
14 Jun 2021 AD02 Register inspection address has been changed from C/O Dean Statham, Accountants 29 King Street Newcastle Staffordshire ST5 1ER England to Staffordshire Fuels Limited Wardle Nantwich CW5 6BP
10 Jun 2021 AD04 Register(s) moved to registered office address Wardle Nantwich Cheshire CW5 6BP
02 Jun 2021 PSC02 Notification of Nwf Fuels Limited as a person with significant control on 6 April 2016
02 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 2 June 2021
28 May 2021 TM01 Termination of appointment of Erica Parkinson as a director on 27 May 2021
28 May 2021 TM01 Termination of appointment of Richard Antony Whiting as a director on 27 May 2021
28 May 2021 TM02 Termination of appointment of Stephen Robert Andrew as a secretary on 27 May 2021
07 Apr 2021 AA Unaudited abridged accounts made up to 31 May 2020
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates