Advanced company searchLink opens in new window

JUICE FUEL MANAGEMENT LIMITED

Company number 07660164

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)
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
19 May 2023 AA Unaudited abridged accounts made up to 31 March 2023
13 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
19 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jan 2021 PSC04 Change of details for Mr Roger Anthony Bazley as a person with significant control on 1 April 2020
14 Jan 2021 AD01 Registered office address changed from The Barnetts Mounton Chepstow NP16 6AF Wales to The Barnets Mounton Chepstow NP16 6AF on 14 January 2021
17 Dec 2020 AD01 Registered office address changed from Roadside Cottage Caerwent Caldicot Gwent NP26 5AZ to The Barnetts Mounton Chepstow NP16 6AF on 17 December 2020
16 Nov 2020 AP01 Appointment of Mrs Janice Louise Bazley as a director on 1 November 2020
08 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
13 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
09 May 2019 AA Total exemption full accounts made up to 31 March 2019
12 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
21 May 2018 AA Total exemption full accounts made up to 31 March 2018
09 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
08 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
27 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
01 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Dec 2015 CH01 Director's details changed for Roger Anthony Bazley on 3 December 2015
11 Dec 2015 CH03 Secretary's details changed for Mrs Janice Louise Bazley on 3 December 2015
30 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
05 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4