Advanced company searchLink opens in new window

THE NATIONAL RIGHT TO FUEL CAMPAIGN

Company number 02961887

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)
21 May 2024 AA Total exemption full accounts made up to 31 August 2023
This document is being processed and will be available in 10 days.
30 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
30 Aug 2023 AD01 Registered office address changed from 20 Cranwood Drive Huddersfield HD5 9YH England to Apt 17 the Mill 46, Sharp Lane Almondbury Huddersfield HD4 6th on 30 August 2023
03 May 2023 AA Total exemption full accounts made up to 31 August 2022
02 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
10 May 2022 AA Total exemption full accounts made up to 31 August 2021
07 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
04 Sep 2021 AA Total exemption full accounts made up to 31 August 2020
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2020 AA Total exemption full accounts made up to 31 August 2019
03 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
28 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 31 August 2018
01 Oct 2018 TM01 Termination of appointment of George Charles Phillips as a director on 30 September 2018
05 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
25 May 2018 AA Micro company accounts made up to 31 August 2017
17 Oct 2017 CH01 Director's details changed for Mr Alexander John Gerard on 6 October 2017
30 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
19 May 2017 AD01 Registered office address changed from 31 Richard Street Hetton-Le-Hole Houghton Le Spring Tyne and Wear DH5 9HN to 20 Cranwood Drive Cranwood Drive Huddersfield HD5 9YH on 19 May 2017
10 May 2017 AP03 Appointment of Mr. Peter Wayne Rock as a secretary on 9 May 2017
10 May 2017 TM02 Termination of appointment of Ronald Cambell as a secretary on 9 May 2017
10 May 2017 CH01 Director's details changed for Mr Hugh Goldbourne on 9 May 2017
09 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
31 Jan 2017 AP01 Appointment of Gillian Morris as a director on 24 January 2017