- Company Overview for FUEL ACTIVE LIMITED (03896734)
- Filing history for FUEL ACTIVE LIMITED (03896734)
- People for FUEL ACTIVE LIMITED (03896734)
- Charges for FUEL ACTIVE LIMITED (03896734)
- More for FUEL ACTIVE LIMITED (03896734)
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) |
---|---|---|---|
27 Jan 2017 | AP01 | Appointment of Timothy Paul Evans as a director on 27 January 2017 | |
27 Jan 2017 | AP01 | Appointment of Mr David Elliott Lindsay as a director on 27 January 2017 | |
13 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 4 January 2017
|
|
13 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 25 February 2016
|
|
13 Jan 2017 | AP01 | Appointment of Mr Mark Wentworth Foster- Brown as a director on 4 January 2017 | |
13 Jan 2017 | AP03 | Appointment of Mr William Derek Snowdon as a secretary on 4 January 2017 | |
13 Jan 2017 | TM01 | Termination of appointment of William Derek Snowdon as a director on 4 January 2017 | |
13 Jan 2017 | TM01 | Termination of appointment of Michael John James as a director on 4 January 2017 | |
13 Jan 2017 | TM02 | Termination of appointment of Michael John James as a secretary on 4 January 2017 | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Apr 2016 | MR01 | Registration of charge 038967340003, created on 13 April 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jun 2015 | AD01 | Registered office address changed from Unit 2 Glan Y Llyn Industrial Park Taffs Well Cardiff CF15 7JD to 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 5 June 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-06-05
|
|
18 Nov 2014 | MR01 | Registration of charge 038967340002, created on 18 November 2014 | |
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-03-10
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jul 2013 | AD01 | Registered office address changed from 22-24 Penlline Road Whitchurch Cardiff CF14 2AD United Kingdom on 18 July 2013 | |
03 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 31 May 2012
|
|
03 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 31 May 2012
|
|
03 Apr 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
09 Oct 2012 | AAMD | Amended accounts made up to 31 December 2011 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |