- Company Overview for MOTOR FUEL (NO.3) LIMITED (07532478)
- Filing history for MOTOR FUEL (NO.3) LIMITED (07532478)
- People for MOTOR FUEL (NO.3) LIMITED (07532478)
- Charges for MOTOR FUEL (NO.3) LIMITED (07532478)
- More for MOTOR FUEL (NO.3) LIMITED (07532478)
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) |
---|---|---|---|
13 Jun 2019 | MR04 | Satisfaction of charge 075324780008 in full | |
25 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
20 Mar 2019 | MR04 | Satisfaction of charge 3 in full | |
18 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
24 Jan 2019 | MR04 | Satisfaction of charge 6 in full | |
07 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
14 Mar 2018 | CH01 | Director's details changed for Miss Julie Vanessa Anne Tew on 14 March 2018 | |
14 Mar 2018 | CH03 | Secretary's details changed for Mrs Vicky Anne Tew on 13 March 2018 | |
14 Mar 2018 | CH01 | Director's details changed for Mrs Susanna Debbie Hawkins on 13 March 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from Wg Chartered Accountants 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX to 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX on 13 March 2018 | |
21 Feb 2018 | PSC01 | Notification of Brian John Tew as a person with significant control on 6 April 2016 | |
21 Feb 2018 | PSC01 | Notification of Vicky Anne Tew as a person with significant control on 6 April 2016 | |
19 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
06 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
06 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
16 Feb 2016 | CH01 | Director's details changed for Mrs Vicky Anne Tew on 15 February 2016 | |
16 Feb 2016 | CH01 | Director's details changed for Mr Brian John Tew on 15 February 2016 | |
30 Jun 2015 | MISC | Section 519 | |
24 Feb 2015 | AA | Full accounts made up to 30 June 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
02 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|