Redvers Close
Leeds
West Yorkshire
LS16 6QY
Secretary Name | Mr Stephen Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2000(13 years after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY |
Director Name | Miss Jennifer Marie McQuaid |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Alexandra House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY |
Director Name | Mr Patrick Bolger |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 May 2023(36 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Alexandra House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY |
Director Name | Paul Vaughan Butterworth |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Stonedene House 10 Stonedene Park Wetherby Leeds West Yorkshire LS22 7FZ |
Director Name | Mr Michael Carney |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | 90 Primrose Lane Gilstead Bingley West Yorkshire BD16 4QP |
Director Name | Graham Rawson Lister |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | Black Dog Forge East Breary Farm Arthington Road, Bramhope Leeds West Yorkshire LS16 9LQ |
Secretary Name | Mrs Ruth Edmundson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Mary's Park Green Leeds West Yorkshire LS12 3UY |
Director Name | Dawn Lister |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | Black Dog Forge Arthington Road, Bramhope Leeds West Yorkshire LS16 9LQ |
Director Name | Mr Benjamin Marcus Jordan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(15 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY |
Director Name | Mr Thomas Benedict Breen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 2005(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 2006) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 20 Cherbury Gardens Booterstown County Dublin Irish |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2006(19 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 25 September 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Alexandra House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY |
Director Name | Mr Stephen John Chesworth |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(21 years after company formation) |
Appointment Duration | 10 years (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY |
Director Name | Mrs Denise Jane Frost |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(26 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 September 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Alexandra House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY |
Director Name | Mr Daire Keating |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2017(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Alexandra House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY |
Director Name | Mr Edward Gerard O'Brien |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2017(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 December 2022) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Alexandra House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY |
Director Name | Mr Killian Bane |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 2018(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 December 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Alexandra House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY |
Director Name | Mr Declan Doorly |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2019(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 December 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Alexandra House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY |
Website | fuelcardgroup.com |
---|---|
Telephone | 0113 3846210 |
Telephone region | Leeds |
Registered Address | Alexandra House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
22m at £1 | Fuel Card Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £939,078,000 |
Gross Profit | £32,907,000 |
Net Worth | £20,672,000 |
Cash | £355,000 |
Current Liabilities | £91,197,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
23 February 1995 | Delivered on: 1 March 1995 Satisfied on: 1 February 2000 Persons entitled: Fina PLC Classification: Deed of amendment to legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the authorised distributor agreement dated 31 december 1991 and the contract for the supply of heavy fuel oil dated 18 february 1994. Particulars: First floating security over the stock in trade of floyd oil distributors LTD whatsoever and wheresoever.second fixed charge over all book debts and other monetary debts and claims now or at any time during the continuance of the security due or owing to floyd oil distributors LTD as per previous notification. Fully Satisfied |
---|---|
22 February 1993 | Delivered on: 26 February 1993 Satisfied on: 1 February 2000 Persons entitled: Fina PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the authorised distributor agreement dated 31ST december 1991 and a contract for supply dated 31ST december 1991 (together the trading terms). Particulars: First floating security over all the stock in trade of the company whatsoever and whersoever and second fixed charge over all book debts and other monetary debts (see c/h microfiche for full details). Fully Satisfied |
6 May 1992 | Delivered on: 13 May 1992 Satisfied on: 13 January 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8 kerryhill, horsforth, leeds, west yorkshire t/no. WYK341614 floating charge over all movable plant machinery implements utensils furniture and equipment and the proceeds of sale thereof. Fully Satisfied |
9 February 1990 | Delivered on: 16 February 1990 Satisfied on: 13 January 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of alkinson lane, pontefract west yorkshire t/n wyk 216683 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 February 1990 | Delivered on: 15 February 1990 Satisfied on: 13 January 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 May 1988 | Delivered on: 5 October 1988 Satisfied on: 17 January 1992 Persons entitled: National Westminster Bank PLC Classification: Specific charge of all book debts & other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts owing to the company. Fully Satisfied |
26 May 1988 | Delivered on: 6 June 1988 Satisfied on: 17 January 1992 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts situate in england and/or wales as may be owing to the company but so that the company shall pay into the company's account with the chargee. (Please see doc M395 for full details). Fully Satisfied |
27 October 2023 | Termination of appointment of Daire Keating as a director on 27 October 2023 (1 page) |
---|---|
29 September 2023 | Termination of appointment of Denise Jane Frost as a director on 29 September 2023 (1 page) |
11 July 2023 | Full accounts made up to 31 March 2023 (26 pages) |
7 June 2023 | Appointment of Mr Patrick Bolger as a director on 31 May 2023 (2 pages) |
26 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
28 December 2022 | Termination of appointment of Edward Gerard O'brien as a director on 28 December 2022 (1 page) |
28 December 2022 | Termination of appointment of Killian Bane as a director on 28 December 2022 (1 page) |
28 December 2022 | Termination of appointment of Declan Doorly as a director on 28 December 2022 (1 page) |
3 November 2022 | Full accounts made up to 31 March 2022 (26 pages) |
24 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
3 December 2021 | Full accounts made up to 31 March 2021 (25 pages) |
2 September 2021 | Director's details changed for Mr Killian Bane on 1 September 2021 (2 pages) |
2 September 2021 | Director's details changed for Mr Stephen Elliott on 1 September 2021 (2 pages) |
2 September 2021 | Director's details changed for Mrs Denise Jane Frost on 1 September 2021 (2 pages) |
2 September 2021 | Appointment of Miss Jennifer Marie Mcquaid as a director on 1 September 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
2 March 2021 | Full accounts made up to 31 March 2020 (24 pages) |
27 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
2 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
31 May 2019 | Termination of appointment of Benjamin Marcus Jordan as a director on 31 May 2019 (1 page) |
28 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
18 January 2019 | Appointment of Mr Declan Doorly as a director on 14 January 2019 (2 pages) |
11 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
1 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
27 April 2018 | Appointment of Mr Killian Bane as a director on 23 April 2018 (2 pages) |
20 April 2018 | Termination of appointment of Stephen John Chesworth as a director on 31 March 2018 (1 page) |
21 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
27 September 2017 | Appointment of Mr Edward O'brien as a director on 26 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Edward O'brien as a director on 26 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Daire Keating as a director on 26 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Daire Keating as a director on 26 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Donal Murphy as a director on 25 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Donal Murphy as a director on 25 September 2017 (1 page) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
3 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
16 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
12 November 2015 | Auditor's resignation (1 page) |
12 November 2015 | Auditor's resignation (1 page) |
23 October 2015 | Auditor's resignation (1 page) |
23 October 2015 | Auditor's resignation (1 page) |
17 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
13 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
14 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
14 February 2014 | Resolutions
|
14 February 2014 | Resolutions
|
14 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
11 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
10 July 2013 | Appointment of Mrs Denise Jane Frost as a director (2 pages) |
10 July 2013 | Appointment of Mrs Denise Jane Frost as a director (2 pages) |
12 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Resolutions
|
19 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
19 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
19 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
19 February 2013 | Resolutions
|
20 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
31 October 2012 | Resolutions
|
31 October 2012 | Resolutions
|
11 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
16 June 2010 | Director's details changed for Mr Stephen Elliott on 20 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr Stephen Elliott on 20 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mr Benjamin Marcus Jordan on 20 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Benjamin Marcus Jordan on 20 May 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Mr Stephen Elliott on 20 May 2010 (1 page) |
15 June 2010 | Director's details changed for Mr Donal Murphy on 20 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Donal Murphy on 20 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Stephen John Chesworth on 20 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Stephen John Chesworth on 20 May 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Mr Stephen Elliott on 20 May 2010 (1 page) |
15 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
15 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 8 kerry hill horsforth leeds LS18 4AY (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 8 kerry hill horsforth leeds LS18 4AY (1 page) |
19 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
21 April 2008 | Director appointed mr stephen chesworth (1 page) |
21 April 2008 | Director appointed mr stephen chesworth (1 page) |
15 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
12 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
20 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
20 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Director resigned (1 page) |
6 June 2006 | Return made up to 20/05/06; full list of members
|
6 June 2006 | Resolutions
|
6 June 2006 | Return made up to 20/05/06; full list of members
|
6 June 2006 | Resolutions
|
10 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
10 June 2005 | Return made up to 20/05/05; full list of members (8 pages) |
10 June 2005 | Return made up to 20/05/05; full list of members (8 pages) |
1 February 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
1 February 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | Auditor's resignation (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Auditor's resignation (1 page) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
25 May 2004 | Return made up to 20/05/04; full list of members (8 pages) |
25 May 2004 | Return made up to 20/05/04; full list of members (8 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
27 May 2003 | Return made up to 20/05/03; full list of members (8 pages) |
27 May 2003 | Return made up to 20/05/03; full list of members (8 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
5 September 2002 | New director appointed (1 page) |
5 September 2002 | New director appointed (1 page) |
13 August 2002 | Auditor's resignation (1 page) |
13 August 2002 | Auditor's resignation (1 page) |
7 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
23 November 2001 | Director's particulars changed (1 page) |
23 November 2001 | Director's particulars changed (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
11 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
29 May 2001 | Return made up to 20/05/01; full list of members (7 pages) |
29 May 2001 | Return made up to 20/05/01; full list of members (7 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
25 May 2000 | Return made up to 20/05/00; full list of members (7 pages) |
25 May 2000 | Return made up to 20/05/00; full list of members (7 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
25 February 2000 | Company name changed floyd oil distributors LIMITED\certificate issued on 28/02/00 (2 pages) |
25 February 2000 | Company name changed floyd oil distributors LIMITED\certificate issued on 28/02/00 (2 pages) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of mortgage charge released/ceased (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of mortgage charge released/ceased (2 pages) |
1 February 2000 | Declaration of mortgage charge released/ceased (1 page) |
1 February 2000 | Declaration of mortgage charge released/ceased (2 pages) |
1 February 2000 | Declaration of mortgage charge released/ceased (2 pages) |
1 February 2000 | Declaration of mortgage charge released/ceased (2 pages) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
4 June 1999 | Return made up to 20/05/99; full list of members (7 pages) |
4 June 1999 | Return made up to 20/05/99; full list of members (7 pages) |
28 May 1998 | Return made up to 20/05/98; full list of members (7 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
28 May 1998 | Return made up to 20/05/98; full list of members (7 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
28 May 1997 | Return made up to 20/05/97; full list of members (7 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
28 May 1997 | Return made up to 20/05/97; full list of members (7 pages) |
21 March 1997 | Memorandum and Articles of Association (11 pages) |
21 March 1997 | Memorandum and Articles of Association (11 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
24 July 1996 | Director's particulars changed (1 page) |
24 July 1996 | Director's particulars changed (1 page) |
10 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
10 June 1996 | Return made up to 20/05/96; full list of members
|
10 June 1996 | Return made up to 20/05/96; full list of members
|
10 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
12 September 1995 | Director's particulars changed (2 pages) |
12 September 1995 | Director's particulars changed (2 pages) |
12 September 1995 | Secretary's particulars changed (2 pages) |
12 September 1995 | Secretary's particulars changed (2 pages) |
7 June 1995 | Return made up to 20/05/95; full list of members
|
7 June 1995 | Return made up to 20/05/95; full list of members
|
7 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (189 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
26 May 1994 | Full accounts made up to 31 December 1993 (17 pages) |
26 May 1994 | Full accounts made up to 31 December 1993 (17 pages) |
4 June 1993 | Full accounts made up to 31 December 1992 (16 pages) |
4 June 1993 | Full accounts made up to 31 December 1992 (16 pages) |
5 June 1992 | Full accounts made up to 31 December 1991 (15 pages) |
5 June 1992 | Full accounts made up to 31 December 1991 (15 pages) |
6 June 1991 | Full accounts made up to 31 December 1990 (15 pages) |
6 June 1991 | Full accounts made up to 31 December 1990 (15 pages) |
2 October 1990 | Full accounts made up to 31 December 1989 (14 pages) |
2 October 1990 | Full accounts made up to 31 December 1989 (14 pages) |
25 May 1989 | Full accounts made up to 31 December 1988 (13 pages) |
25 May 1989 | Full accounts made up to 31 December 1988 (13 pages) |
7 October 1988 | Full accounts made up to 31 December 1987 (15 pages) |
7 October 1988 | Full accounts made up to 31 December 1987 (15 pages) |
22 September 1987 | Memorandum and Articles of Association (13 pages) |
7 September 1987 | Company name changed\certificate issued on 07/09/87 (3 pages) |
7 September 1987 | Company name changed\certificate issued on 07/09/87 (3 pages) |
9 March 1987 | Certificate of Incorporation (1 page) |
9 March 1987 | Certificate of Incorporation (1 page) |