- Company Overview for LIVING FUELS LIMITED (05531573)
- Filing history for LIVING FUELS LIMITED (05531573)
- People for LIVING FUELS LIMITED (05531573)
- Charges for LIVING FUELS LIMITED (05531573)
- More for LIVING FUELS LIMITED (05531573)
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 Nov 2024 | AD01 | Registered office address changed from Townend House Townend House Park Street Walsall West Midlands WS1 1NS United Kingdom to Townend House Park Street Walsall West Midlands WS1 1NS on 27 November 2024 | |
27 Nov 2024 | AD01 | Registered office address changed from Office 3E Townend House Park Street Walsall West Midlands WS1 1NS England to Townend House Townend House Park Street Walsall West Midlands WS1 1NS on 27 November 2024 | |
30 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
16 Aug 2024 | TM01 | Termination of appointment of Sundeep Thind as a director on 15 August 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
30 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
24 Jul 2023 | AP01 | Appointment of Mr Michael Jason Redford as a director on 24 July 2023 | |
24 Jul 2023 | AP01 | Appointment of Mr Sundeep Thind as a director on 24 July 2023 | |
15 May 2023 | TM01 | Termination of appointment of Peter George Ka-Yin Bachmann as a director on 15 May 2023 | |
15 May 2023 | AP01 | Appointment of Mr Simon Adcock as a director on 15 May 2023 | |
15 May 2023 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW England to Office 3E Townend House Park Street Walsall West Midlands WS1 1NS on 15 May 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
14 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
05 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
07 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
23 Jun 2021 | TM01 | Termination of appointment of Robert Murphy as a director on 3 June 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
19 Apr 2021 | TM01 | Termination of appointment of Benjamin James Ernest Guest as a director on 19 April 2021 | |
19 Apr 2021 | AP01 | Appointment of Mr Peter George Ka-Yin Bachmann as a director on 19 April 2021 | |
14 Apr 2021 | PSC05 | Change of details for Reg Bio-Power Uk Limited as a person with significant control on 20 June 2020 | |
18 Jun 2020 | AA01 | Current accounting period extended from 30 June 2020 to 31 December 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
29 Jan 2020 | TM01 | Termination of appointment of Joe Thomas as a director on 27 January 2020 | |
04 Jan 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
22 Oct 2019 | TM02 | Termination of appointment of Zoe Catherine Crockford as a secretary on 26 September 2019 |