Advanced company searchLink opens in new window

DIAMOND FUEL SUPPLIES LIMITED

Company number 01476154

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)
28 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
02 Jun 2016 AA Full accounts made up to 31 August 2015
29 Jan 2016 MR01 Registration of charge 014761540005, created on 28 January 2016
29 Jan 2016 MR01 Registration of charge 014761540004, created on 28 January 2016
26 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
27 May 2015 AA Full accounts made up to 31 August 2014
22 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
30 Oct 2014 MISC Aud resignation
27 May 2014 AA Group of companies' accounts made up to 31 August 2013
18 Apr 2014 MR01 Registration of charge 014761540003
20 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
30 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
16 Dec 2011 AD02 Register inspection address has been changed from Station Yard Enslow Bletchingdon Oxon OX5 3AX
26 Sep 2011 AD01 Registered office address changed from the Railway Yard Enslow Bletchingdon Oxon OX5 3AX on 26 September 2011
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
29 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
27 May 2010 AA Accounts for a small company made up to 31 August 2009
02 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
09 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Mr Paul Richard Bagnall on 24 November 2009
08 Dec 2009 AD02 Register inspection address has been changed
08 Dec 2009 CH01 Director's details changed for Mr Douglas Charles Bagnall on 24 November 2009