Advanced company searchLink opens in new window

EXCHEM FUEL ADDITIVES LIMITED

Company number 06593059

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Sep 2014 AP01 Appointment of Mr Benjamin Charles Williams as a director on 1 January 2012
02 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
02 Jun 2014 CH01 Director's details changed for Mr Darrell Kenneth James Howard on 2 June 2014
17 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
24 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
05 Jan 2012 AP03 Appointment of Mr Alan Longden as a secretary
05 Jan 2012 TM02 Termination of appointment of Richard Briggs as a secretary
05 Jan 2012 TM01 Termination of appointment of Raymond Keen as a director
06 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
06 Jun 2011 CH01 Director's details changed for Mr Raymond Roy Keen on 6 June 2011
09 Nov 2010 AA Accounts for a dormant company made up to 31 December 2009
27 Jul 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
27 Jul 2010 TM01 Termination of appointment of Hilary Gibson as a director
26 Jul 2010 CH01 Director's details changed for Darrell Kenneth James Howard on 14 May 2010
26 Jul 2010 TM01 Termination of appointment of Hilary Gibson as a director
25 Mar 2010 AA Accounts for a dormant company made up to 31 May 2009
24 Mar 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 December 2009
09 Jun 2009 363a Return made up to 14/05/09; full list of members
09 Jun 2009 288c Secretary's change of particulars / richard briggs / 07/02/2009
29 Jul 2008 287 Registered office changed on 29/07/2008 from 44 castle gate nottingham nottinghamshire NG1 7BJ
29 Jul 2008 288b Appointment terminated director castlegate directors LIMITED