- Company Overview for SWEETFUELS LIMITED (05484828)
- Filing history for SWEETFUELS LIMITED (05484828)
- People for SWEETFUELS LIMITED (05484828)
- Charges for SWEETFUELS LIMITED (05484828)
- More for SWEETFUELS LIMITED (05484828)
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 Feb 2025 | AA | Audit exemption subsidiary accounts made up to 31 May 2024 | |
13 Feb 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/24 | |
13 Feb 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/24 | |
13 Feb 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/24 | |
23 Jul 2024 | AA | Full accounts made up to 31 May 2023 | |
24 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
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 | |
03 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
21 Apr 2023 | AA01 | Current accounting period shortened from 31 August 2023 to 31 May 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
04 Jan 2023 | TM01 | Termination of appointment of Adrian Sweet as a director on 21 December 2022 | |
23 Dec 2022 | PSC02 | Notification of Nwf Fuels Limited as a person with significant control on 21 December 2022 | |
23 Dec 2022 | PSC07 | Cessation of Juliette Patricia Sweet as a person with significant control on 21 December 2022 | |
23 Dec 2022 | PSC07 | Cessation of Adrian Sweet as a person with significant control on 21 December 2022 | |
23 Dec 2022 | AP01 | Appointment of Mr Mark Adcock as a director on 21 December 2022 | |
23 Dec 2022 | AP01 | Appointment of Mr David John Walmsley as a director on 21 December 2022 | |
23 Dec 2022 | AP01 | Appointment of Ms Erica Parkinson as a director on 21 December 2022 | |
23 Dec 2022 | AP01 | Appointment of Mr Christopher James Belsham as a director on 21 December 2022 | |
23 Dec 2022 | AD01 | Registered office address changed from Challow Station Industrial Park Faringdon Oxon SN7 8NT to C/O Nwf Fuels Limited Jack Mills Way Crewe Cheshire CW2 5RX on 23 December 2022 | |
23 Dec 2022 | AP01 | Appointment of Mr Stephen Robert Andrew as a director on 21 December 2022 | |
23 Dec 2022 | TM01 | Termination of appointment of Juliette Patricia Sweet as a director on 21 December 2022 | |
23 Dec 2022 | TM02 | Termination of appointment of Juliette Sweet as a secretary on 21 December 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
10 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 |