- Company Overview for MOTOR FUEL LIMITED (05206547)
- Filing history for MOTOR FUEL LIMITED (05206547)
- People for MOTOR FUEL LIMITED (05206547)
- Charges for MOTOR FUEL LIMITED (05206547)
- More for MOTOR FUEL LIMITED (05206547)
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) |
---|---|---|---|
13 Dec 2019 | MR01 | Registration of charge 052065470110, created on 6 December 2019 | |
11 Dec 2019 | MR01 | Registration of charge 052065470109, created on 9 December 2019 | |
21 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
21 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
21 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
21 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
20 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
01 Apr 2019 | AP01 | Appointment of Simon Lane as a director on 11 March 2019 | |
11 Dec 2018 | CH01 | Director's details changed for Mr William Bahlsen Bannister on 6 December 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Mr William Bahlsen Bannister on 6 December 2018 | |
07 Sep 2018 | MR01 | Registration of charge 052065470108, created on 6 September 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
22 Aug 2018 | MR01 | Registration of charge 052065470107, created on 20 August 2018 | |
21 Aug 2018 | MR01 | Registration of charge 052065470106, created on 14 August 2018 | |
11 Jul 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
11 Jul 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
10 Jul 2018 | AD01 | Registered office address changed from Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU United Kingdom to Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU on 10 July 2018 | |
09 Jul 2018 | PSC05 | Change of details for Scimitar Topco Limited as a person with significant control on 2 July 2018 | |
09 Jul 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 24 November 2017 | |
06 Jul 2018 | PSC02 | Notification of Scimitar Topco Limited as a person with significant control on 24 November 2017 | |
06 Jul 2018 | PSC07 | Cessation of Motor Fuel Group Limited as a person with significant control on 24 November 2017 | |
27 Jun 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
27 Jun 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
23 Jun 2018 | MR04 | Satisfaction of charge 052065470086 in full | |
23 Jun 2018 | MR04 | Satisfaction of charge 052065470087 in full |