Nantwich
Cheshire
CW5 6BP
Director Name | Miss Katie Jane Shortland |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(58 years after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mrs Doris May Brown |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(26 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1997) |
Role | Secretary |
Correspondence Address | 59 North Street Burwell Cambridge CB5 0BA |
Director Name | Mrs Janet Margaret Brown |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(26 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 July 2006) |
Role | Secretary |
Correspondence Address | Tilden House 21 Burwell Road Reach Cambridge Cambridgeshire CB5 0JH |
Director Name | Mr John Railton Brown |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(26 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 July 2006) |
Role | Manager |
Correspondence Address | Tilden House 21 Burwell Road Reach Cambridge Cambridgeshire CB5 0JH |
Director Name | Mrs Joan Railton Tester |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(26 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 May 1997) |
Role | Teacher |
Correspondence Address | 68 Lakewood Drive Knoxfield Victoria 3180 |
Secretary Name | Mr Victor John Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(26 years after company formation) |
Appointment Duration | 2 years (resigned 09 October 1993) |
Role | Company Director |
Correspondence Address | 10 The Hambros Thurston Bury St Edmunds Suffolk IP31 3PS |
Secretary Name | Mr John Railton Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1993(28 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Tilden House 21 Burwell Road Reach Cambridge Cambridgeshire CB5 0JH |
Director Name | Mr Kevin Robert Kennerley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(40 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Post Office Farm Chorlton Lane Malpas Cheshire SY14 7ES Wales |
Director Name | Graham Robert Scott |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(40 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | 1 The Grove Tarporley Cheshire CW6 0GB |
Director Name | Mr Paul Grundy |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Broadwalk Wilmslow Cheshire SK9 5PN |
Director Name | Mr Alan Baines |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(40 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Byron Walk Nantwich Cheshire CW5 5UT |
Secretary Name | Mr Stephen Robert Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(40 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 27 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Stephen Robert Andrew |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(41 years after company formation) |
Appointment Duration | 17 years (resigned 31 October 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Johnathan Richard Ford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 September 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Elmbridge Green Droitwich Worcester WR4 0NH |
Director Name | Mr Richard Antony Whiting |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(47 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Brendon James Banner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP |
Website | www.nwffuels.co.uk/find_a_depot/details/ |
---|---|
Telephone | 01638 741306 |
Telephone region | Newmarket |
Registered Address | C/O Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wardle |
Ward | Bunbury |
Built Up Area | Wardle Industrial Estate |
301.4k at £1 | Nwf Fuels LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 5 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (7 months from now) |
26 October 1989 | Delivered on: 3 November 1989 Satisfied on: 8 October 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7-19 north street, burwell, cambridge, CB5 0BA. Fully Satisfied |
---|---|
26 October 1989 | Delivered on: 31 October 1989 Satisfied on: 9 March 2006 Persons entitled: Total Oil Great Britain Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and all property present and future including uncalled capital. L/h property situate at & k/a central service station, north street, burwell, cambridgeshire. Fully Satisfied |
17 July 1987 | Delivered on: 20 July 1987 Satisfied on: 9 March 2006 Persons entitled: Total Oil Great Britain Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h property known as central service station north street burwell cambridgeshire floating charge all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 January 1980 | Delivered on: 31 January 1980 Satisfied on: 9 March 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Central service station north street burwell cambs. Fully Satisfied |
15 June 1978 | Delivered on: 29 June 1978 Satisfied on: 2 August 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed & floating charges on the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. (See doc M26). Fully Satisfied |
19 June 1978 | Delivered on: 20 June 1978 Satisfied on: 1 July 2000 Persons entitled: Commercial Inventory Service Company (Commercials) LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the stock of new and unused man/roman motor vehicles now or hereafter owned by the dealer and all the interest of the dealer (if any) in such motor vehicles. Fully Satisfied |
22 June 1977 | Delivered on: 5 July 1977 Satisfied on: 1 July 2000 Persons entitled: Commercial Inventory Service Company (Commercials) LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the stock of new and unused man/roman motor vehicles owned by the mortgagor and all the interest of the mortgagor (if any) in such motor vehicles of which it is not the owner being in each case motor vehicles held in connection with the mortgagors business of a commercial vehicle dealer together with all increases accessories and additions thereto. Together with all products and proceeds therefrom. Fully Satisfied |
1 November 2023 | Termination of appointment of Stephen Robert Andrew as a director on 31 October 2023 (1 page) |
---|---|
13 October 2023 | Appointment of Miss Katie Jane Shortland as a director on 2 October 2023 (2 pages) |
10 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
1 February 2023 | Accounts for a dormant company made up to 31 May 2022 (3 pages) |
6 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
14 April 2022 | Change of details for Nwf Fuels Limited as a person with significant control on 2 July 2021 (2 pages) |
30 November 2021 | Accounts for a dormant company made up to 31 May 2021 (3 pages) |
8 October 2021 | Confirmation statement made on 5 October 2021 with updates (5 pages) |
27 May 2021 | Termination of appointment of Stephen Robert Andrew as a secretary on 27 May 2021 (1 page) |
27 May 2021 | Termination of appointment of Richard Antony Whiting as a director on 27 May 2021 (1 page) |
30 November 2020 | Accounts for a dormant company made up to 31 May 2020 (3 pages) |
8 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
18 January 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
17 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
25 April 2017 | Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 September 2016 | Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Richard Antony Whiting as a director on 31 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Richard Antony Whiting as a director on 31 August 2016 (2 pages) |
16 June 2016 | Statement by Directors (1 page) |
16 June 2016 | Statement by Directors (1 page) |
16 June 2016 | Statement of capital on 16 June 2016
|
16 June 2016 | Solvency Statement dated 28/04/16 (1 page) |
16 June 2016 | Solvency Statement dated 28/04/16 (1 page) |
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
16 June 2016 | Statement of capital on 16 June 2016
|
19 October 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
1 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
3 September 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
12 September 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
25 July 2013 | Secretary's details changed for Mr Stephen Robert Andrew on 25 July 2013 (1 page) |
25 July 2013 | Director's details changed for Mr Stephen Robert Andrew on 25 July 2013 (2 pages) |
25 July 2013 | Secretary's details changed for Mr Stephen Robert Andrew on 25 July 2013 (1 page) |
25 July 2013 | Director's details changed for Mr Stephen Robert Andrew on 25 July 2013 (2 pages) |
7 November 2012 | Appointment of Mr Brendon James Banner as a director (2 pages) |
7 November 2012 | Termination of appointment of Richard Whiting as a director (1 page) |
7 November 2012 | Termination of appointment of Richard Whiting as a director (1 page) |
7 November 2012 | Appointment of Mr Brendon James Banner as a director (2 pages) |
12 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Termination of appointment of Johnathan Ford as a director (1 page) |
28 September 2012 | Appointment of Mr Richard Antony Whiting as a director (2 pages) |
28 September 2012 | Appointment of Mr Richard Antony Whiting as a director (2 pages) |
28 September 2012 | Termination of appointment of Johnathan Ford as a director (1 page) |
10 August 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
27 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
8 May 2009 | Appointment terminated director paul grundy (1 page) |
8 May 2009 | Director appointed johnathan richard ford (3 pages) |
8 May 2009 | Director appointed johnathan richard ford (3 pages) |
8 May 2009 | Appointment terminated director paul grundy (1 page) |
28 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
28 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 May 2008 (8 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 May 2008 (8 pages) |
6 February 2008 | Full accounts made up to 31 May 2007 (16 pages) |
6 February 2008 | Full accounts made up to 31 May 2007 (16 pages) |
9 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
17 October 2006 | Return made up to 25/09/06; full list of members (4 pages) |
17 October 2006 | Return made up to 25/09/06; full list of members (4 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
6 October 2006 | Resolutions
|
6 October 2006 | Resolutions
|
22 September 2006 | £ ic 221400/1400 28/07/06 £ sr 220000@1=220000 (2 pages) |
22 September 2006 | £ ic 221400/1400 28/07/06 £ sr 220000@1=220000 (2 pages) |
1 September 2006 | Resolutions
|
1 September 2006 | Resolutions
|
21 August 2006 | Registered office changed on 21/08/06 from: unit 15 meadow view industrial estate reach road burwell cambridge cambridgeshire CB5 0AH (1 page) |
21 August 2006 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
21 August 2006 | New director appointed (4 pages) |
21 August 2006 | New director appointed (4 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | Resolutions
|
21 August 2006 | Auditor's resignation (1 page) |
21 August 2006 | New director appointed (4 pages) |
21 August 2006 | Resolutions
|
21 August 2006 | Director resigned (1 page) |
21 August 2006 | New director appointed (4 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
21 August 2006 | Secretary resigned;director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | Auditor's resignation (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: unit 15 meadow view industrial estate reach road burwell cambridge cambridgeshire CB5 0AH (1 page) |
21 August 2006 | Secretary resigned;director resigned (1 page) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
17 August 2006 | £ ic 221400/1400 28/07/06 £ sr 220000@1=220000 (1 page) |
17 August 2006 | £ ic 221400/1400 28/07/06 £ sr 220000@1=220000 (1 page) |
2 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
13 July 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
1 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
3 November 2005 | Return made up to 25/09/05; full list of members (4 pages) |
3 November 2005 | Return made up to 25/09/05; full list of members (4 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
15 February 2005 | £ ic 301400/281400 16/12/04 £ sr 20000@1=20000 (1 page) |
15 February 2005 | £ ic 301400/281400 16/12/04 £ sr 20000@1=20000 (1 page) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
7 October 2004 | Return made up to 25/09/04; full list of members (9 pages) |
7 October 2004 | Return made up to 25/09/04; full list of members (9 pages) |
25 May 2004 | £ ic 301400/241400 29/04/04 £ sr 60000@1=60000 (1 page) |
25 May 2004 | £ ic 301400/241400 29/04/04 £ sr 60000@1=60000 (1 page) |
4 March 2004 | Full accounts made up to 30 April 2003 (26 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (26 pages) |
6 November 2003 | Return made up to 25/09/03; full list of members (9 pages) |
6 November 2003 | Return made up to 25/09/03; full list of members (9 pages) |
8 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: 7 north st burwell cambs CB5 0BA (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 7 north st burwell cambs CB5 0BA (1 page) |
30 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
30 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
18 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
18 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
6 October 2002 | Resolutions
|
6 October 2002 | Ad 08/04/02--------- £ si 300400@1=300400 £ ic 1000/301400 (2 pages) |
6 October 2002 | Memorandum and Articles of Association (4 pages) |
6 October 2002 | Ad 08/04/02--------- £ si 300400@1=300400 £ ic 1000/301400 (2 pages) |
6 October 2002 | Resolutions
|
6 October 2002 | Memorandum and Articles of Association (4 pages) |
18 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
18 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
11 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
28 September 1999 | Return made up to 25/09/99; no change of members (4 pages) |
28 September 1999 | Return made up to 25/09/99; no change of members (4 pages) |
29 September 1998 | Return made up to 25/09/98; no change of members (4 pages) |
29 September 1998 | Return made up to 25/09/98; no change of members (4 pages) |
27 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
14 November 1997 | Return made up to 25/09/97; full list of members
|
14 November 1997 | Return made up to 25/09/97; full list of members
|
16 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
16 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
20 October 1996 | Return made up to 25/09/96; no change of members (4 pages) |
20 October 1996 | Return made up to 25/09/96; no change of members (4 pages) |
21 August 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
21 August 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
31 October 1995 | Return made up to 25/09/95; no change of members (4 pages) |
31 October 1995 | Return made up to 25/09/95; no change of members (4 pages) |
25 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
25 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
29 April 1994 | Company name changed browns of burwell (fuels) LTD\certificate issued on 01/05/94 (2 pages) |
29 April 1994 | Company name changed browns of burwell (fuels) LTD\certificate issued on 01/05/94 (2 pages) |
4 November 1986 | Return made up to 17/09/86; full list of members (4 pages) |
4 November 1986 | Return made up to 17/09/86; full list of members (4 pages) |
10 June 1970 | Company name changed\certificate issued on 10/06/70 (4 pages) |
10 June 1970 | Company name changed\certificate issued on 10/06/70 (4 pages) |