Advanced company searchLink opens in new window

WAYNE FUEL MANAGEMENT UK LTD.

Company number 04536379

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)
11 Feb 2016 AP03 Appointment of Mrs Emily Jane Johnson as a secretary on 29 January 2016
11 Feb 2016 AD01 Registered office address changed from One Surtees Way Surtees Business Park Stockton-on-Tees Cleveland TS18 3HR to Unit 1 & 2 Station Road Sowerby Bridge Halifax HX6 1JJ on 11 February 2016
11 Feb 2016 TM01 Termination of appointment of James William Dickson as a director on 31 January 2016
11 Feb 2016 TM02 Termination of appointment of Mark Hardwick Foster as a secretary on 31 January 2016
11 Feb 2016 TM01 Termination of appointment of Mark Hardwick Foster as a director on 31 January 2016
11 Feb 2016 MR04 Satisfaction of charge 4 in full
20 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
18 Jun 2015 AA Full accounts made up to 31 March 2015
21 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
24 Jun 2014 AA Full accounts made up to 31 March 2014
19 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
11 Jul 2013 AA Full accounts made up to 31 March 2013
19 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
19 Jul 2012 CH01 Director's details changed for Mr Mark Hardwick Foster on 1 April 2012
19 Jul 2012 AD01 Registered office address changed from One Surtees Business Park Stockton on Tees TS18 3HR on 19 July 2012
19 Jul 2012 CH03 Secretary's details changed for Mr Mark Hardwick Foster on 1 April 2012
19 Jul 2012 CH01 Director's details changed for Mr James William Dickson on 1 April 2012
06 Jul 2012 AA Full accounts made up to 31 March 2012
02 Apr 2012 CERTNM Company name changed edensure LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-29
02 Apr 2012 CONNOT Change of name notice
26 Mar 2012 SH20 Statement by directors
26 Mar 2012 SH19 Statement of capital on 26 March 2012
  • GBP 100
26 Mar 2012 CAP-SS Solvency statement dated 22/03/12
26 Mar 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Mar 2012 TM01 Termination of appointment of Duncan Noble as a director