Advanced company searchLink opens in new window

FUEL OILS (HOLDINGS) LIMITED

Company number 01708836

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)
10 Jul 2017 AA Full accounts made up to 30 September 2016
22 Sep 2016 AP01 Appointment of Mr Stuart John Durell as a director on 19 September 2016
05 Sep 2016 TM01 Termination of appointment of Douglas Tyrie as a director on 1 September 2016
27 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
04 Jul 2016 AA Full accounts made up to 30 September 2015
14 Jan 2016 SH10 Particulars of variation of rights attached to shares
14 Jan 2016 SH08 Change of share class name or designation
14 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2016 TM01 Termination of appointment of David John Durell as a director on 18 December 2015
13 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,536,131
01 Jul 2015 AA Full accounts made up to 30 September 2014
11 Dec 2014 AD01 Registered office address changed from 15 Duncan Terrace London N1 8BZ to Unit 3-4 Burnet Road Darent Industrial Park Erith Kent DA8 2JZ on 11 December 2014
14 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,536,131
04 Jul 2014 AA Full accounts made up to 30 September 2013
17 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
04 Jul 2013 AA Full accounts made up to 30 September 2012
09 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 20
27 Jul 2012 AA Full accounts made up to 30 September 2011
18 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
02 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
02 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
02 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
02 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
14 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
14 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13