Advanced company searchLink opens in new window

FUELCARDS4U LTD

Company number 05060414

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 Nov 2016 CH01 Director's details changed for Mr George Andrew Potter on 30 October 2016
03 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
02 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
26 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
13 Apr 2015 AD01 Registered office address changed from C/O Colin Wilks & Co, Accountants 1a the Avenue Flitwick Bedfordshire MK45 1BP to C/O C/O Colin Wilks & Co Suite 2, Douglas House, 32-34 Simpson Road Bletchley Milton Keynes MK1 1BA on 13 April 2015
13 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
14 May 2013 AP01 Appointment of Mr Vincent Henry Wilson as a director
21 Mar 2013 CERTNM Company name changed fuelcards & lubes LTD\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
13 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
17 Apr 2012 AA01 Current accounting period extended from 31 March 2012 to 30 June 2012
15 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jul 2011 TM01 Termination of appointment of Kevin Adney as a director
07 Jun 2011 AD01 Registered office address changed from Suite 1 Drapers Hall 5 Drapers End Marston Moretaine Bedfordshire MK43 0FH on 7 June 2011
06 Apr 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
06 Apr 2011 AP01 Appointment of Mr Kevin Robert William Adney as a director
09 Dec 2010 CERTNM Company name changed millennium gold investments LIMITED\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
  • NM01 ‐ Change of name by resolution
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Apr 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
08 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
11 Mar 2009 363a Return made up to 02/03/09; full list of members