- Company Overview for FUEL SPORT LIMITED (04942687)
- Filing history for FUEL SPORT LIMITED (04942687)
- People for FUEL SPORT LIMITED (04942687)
- Charges for FUEL SPORT LIMITED (04942687)
- More for FUEL SPORT LIMITED (04942687)
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) |
---|---|---|---|
23 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Dec 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
29 Dec 2009 | CH01 | Director's details changed for Mr Gerald Max Cook on 24 October 2009 | |
17 Dec 2009 | AP03 | Appointment of Anna Barbara Desanges as a secretary | |
07 Oct 2009 | AD01 | Registered office address changed from Unit 10 Stapeley Manor Farm Long Lane Oldham Lancs RE27 1JE on 7 October 2009 | |
21 Sep 2009 | 288b | Appointment Terminated Director and Secretary mike huddleston | |
21 Sep 2009 | 288b | Appointment Terminated Director stuart mainwaring | |
18 Sep 2009 | 288a | Director appointed gerald max cook | |
18 Sep 2009 | 287 | Registered office changed on 18/09/2009 from suite 10 & 11 28-29 commercial road guildford surrey GU1 4SU | |
18 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Dec 2008 | 363a | Return made up to 24/10/08; full list of members | |
24 Nov 2008 | 363a | Return made up to 24/10/07; full list of members | |
24 Nov 2008 | 288c | Director's Change of Particulars / stuart mainwaring / 22/05/2008 / Title was: , now: mr; HouseName/Number was: , now: combe brow; Street was: thyers cottage, now: portsmouth road; Area was: church street, now: ; Post Town was: rudgwick, now: hindhead; Region was: east sussex, now: surrey; Post Code was: RH12 3ET, now: GU26 6TQ; Country was: , now: | |
18 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
01 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
29 Nov 2006 | 363a | Return made up to 24/10/06; full list of members | |
29 Sep 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
22 Dec 2005 | 288a | New director appointed | |
22 Dec 2005 | 363a | Return made up to 24/10/05; full list of members | |
11 Aug 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
05 Jul 2005 | 225 | Accounting reference date extended from 31/10/04 to 31/12/04 | |
26 Nov 2004 | 363s | Return made up to 24/10/04; full list of members | |
24 Aug 2004 | 288c | Director's particulars changed | |
25 Jun 2004 | 395 | Particulars of mortgage/charge |