- Company Overview for ABLE FUELS LIMITED (03588338)
- Filing history for ABLE FUELS LIMITED (03588338)
- People for ABLE FUELS LIMITED (03588338)
- Charges for ABLE FUELS LIMITED (03588338)
- More for ABLE FUELS LIMITED (03588338)
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) |
---|---|---|---|
23 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
03 May 2022 | AD01 | Registered office address changed from Hillhouse Sidings Alder Street Fartown Huddersfield HD1 6LD to Britannia House 473 Manchester Road Huddersfield HD4 5BP on 3 May 2022 | |
15 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
09 Jul 2019 | CH01 | Director's details changed for Mrs Annette Michelle Crawshaw on 1 July 2018 | |
11 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
19 Jul 2017 | PSC02 | Notification of Ace Gas Limited as a person with significant control on 6 April 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Sep 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-02
|
|
26 Apr 2016 | AP01 | Appointment of Richard Shaun Pierce as a director on 1 March 2016 | |
08 Apr 2016 | AP01 | Appointment of Annette Michelle Crawshaw as a director on 1 March 2016 | |
08 Apr 2016 | AP03 | Appointment of Stuart Andrew Pierce as a secretary on 1 March 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of John Herbert Berryman as a director on 1 March 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Peter Charles Baines as a director on 1 March 2016 | |
08 Apr 2016 | TM02 | Termination of appointment of Roger Guy Baines as a secretary on 1 March 2016 |