Advanced company searchLink opens in new window

NOBLE CLEAN FUELS LIMITED

Company number 06810620

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)
16 Oct 2015 AA Full accounts made up to 31 December 2014
07 Sep 2015 CH01 Director's details changed for Mr Robert Ian Honeyball on 7 September 2015
12 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,250,000
  • USD 10,000,000
02 Dec 2014 TM01 Termination of appointment of Robert Leslie Johnson as a director on 19 November 2014
02 Dec 2014 AP01 Appointment of Mr Robert Ian Honeyball as a director on 19 November 2014
15 Sep 2014 AA Full accounts made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,250,000
  • USD 10,000,000
30 Oct 2013 AP01 Appointment of Mr Gareth Matthew Griffiths as a director
30 Oct 2013 TM01 Termination of appointment of David Beaton as a director
04 Oct 2013 AA Full accounts made up to 31 December 2012
01 Aug 2013 CH01 Director's details changed for Mr Robert Leslie Johnson on 25 July 2013
15 May 2013 TM01 Termination of appointment of David Houten as a director
27 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
27 Feb 2013 CH01 Director's details changed for Mr Robert Jan Van Der Zalm on 22 February 2013
27 Feb 2013 CH01 Director's details changed for Mr Wilhelmus Diederik De Blank on 22 February 2013
31 Oct 2012 AP01 Appointment of Mr Robert Leslie Johnson as a director
31 Oct 2012 AP01 Appointment of Mr David Patrick Houten as a director
31 Oct 2012 AP01 Appointment of Mr David Robert Beaton as a director
03 Oct 2012 AA Full accounts made up to 31 December 2011
18 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
08 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
29 Nov 2011 AA Full accounts made up to 31 December 2010
16 Nov 2011 AP03 Appointment of Chee Ying Lim as a secretary
16 Nov 2011 TM02 Termination of appointment of Lisa Yim as a secretary
16 Nov 2011 TM01 Termination of appointment of Ricardo Leiman as a director