Advanced company searchLink opens in new window

DOWNSTREAM FUEL ASSOCIATION

Company number 07295183

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)
20 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
29 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
25 Jun 2021 AD02 Register inspection address has been changed from C/O Ros Attridge (Dfa) Woodcroft Broomhill Lane Reepham Norwich Norfolk NR10 4QY United Kingdom to Cutlers Cottage Carbrooke Lane Shipdham Thetford IP25 7RP
24 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
04 Mar 2021 AD01 Registered office address changed from C/O Company Secretary, Woodcroft Broomhill Lane Reepham Norwich Norfolk NR10 4QY England to Cutlers Cottage Carbrooke Lane Shipdham Thetford IP25 7RP on 4 March 2021
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
07 Apr 2020 AD01 Registered office address changed from C/O Mabanaft, Portland House Bressenden Place London SW1E 5BH England to C/O Company Secretary, Woodcroft Broomhill Lane Reepham Norwich Norfolk NR10 4QY on 7 April 2020
09 Jan 2020 TM01 Termination of appointment of Mark Aylward Rolph as a director on 31 December 2019
26 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
19 Mar 2019 AD01 Registered office address changed from 5th Floor, Portland House Bressenden Place London SW1E 5BH England to C/O Mabanaft, Portland House Bressenden Place London SW1E 5BH on 19 March 2019
27 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
21 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
11 Oct 2017 CH01 Director's details changed for Mark Aylward Rolph on 1 October 2017
18 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
10 Jul 2017 PSC08 Notification of a person with significant control statement
26 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
06 Oct 2016 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW to 5th Floor, Portland House Bressenden Place London SW1E 5BH on 6 October 2016
29 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
19 Jul 2016 AR01 Annual return made up to 24 June 2016 no member list
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014