Company NameStaffordshire Fuels Limited
DirectorsChris James Belsham and Katie Jane Shortland
Company StatusActive
Company Number03381217
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 9 months ago)
Previous NameTipfirst Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Chris James Belsham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(19 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNwf Group Plc Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMiss Katie Jane Shortland
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(26 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWardle Nantwich
Cheshire
CW5 6BP
Director NameMrs Christine Anne Davies
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(2 weeks, 4 days after company formation)
Appointment Duration18 years, 4 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroxton House Farm
Croxton
Staffordshire
ST21 6PE
Director NameMr Glenn Davies
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(2 weeks, 4 days after company formation)
Appointment Duration18 years, 4 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroxton House Farm
Croxton
Staffordshire
ST21 6PE
Secretary NameMrs Christine Anne Davies
NationalityBritish
StatusResigned
Appointed23 June 1997(2 weeks, 4 days after company formation)
Appointment Duration18 years, 4 months (resigned 31 October 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCroxton House Farm
Croxton
Staffordshire
ST21 6PE
Director NameMr Brendon James Banner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2015(18 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWardle Nantwich
Cheshire
CW5 6BP
Director NameMr Kevin Robert Kennerley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2015(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWardle Nantwich
Cheshire
CW5 6BP
Director NameMr Richard Antony Whiting
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2015(18 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 May 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWardle Nantwich
Cheshire
CW5 6BP
Director NameMrs Sarah Louise Hobson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2015(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWardle Nantwich
Cheshire
CW5 6BP
Director NameMr Stephen Robert Andrew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2015(18 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 October 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWardle Nantwich
Cheshire
CW5 6BP
Secretary NameMr Stephen Robert Andrew
StatusResigned
Appointed31 October 2015(18 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 May 2021)
RoleCompany Director
Correspondence AddressWardle Nantwich
Cheshire
CW5 6BP
Director NameMrs Erica Parkinson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(19 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNwf Fuels Wardle
Nantwich
CW5 6BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitestaffsfuels.com
Telephone01785 761111
Telephone regionStafford

Location

Registered AddressWardle
Nantwich
Cheshire
CW5 6BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury
Built Up AreaWardle Industrial Estate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

144.8k at £1Glenn Davies
80.00%
Ordinary A
9.1k at £1Andrew James Davies
5.00%
Ordinary C
9.1k at £1Christine Anne Davies
5.00%
Ordinary B
9.1k at £1Christopher Glenn Davies
5.00%
Ordinary C
9.1k at £1Steven Paul Davies
5.00%
Ordinary C

Financials

Year2014
Turnover£29,912,156
Net Worth£1,302,708
Cash£1,254,517
Current Liabilities£2,895,509

Accounts

Latest Accounts31 May 2023 (9 months, 3 weeks ago)
Next Accounts Due28 February 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return5 June 2023 (9 months, 2 weeks ago)
Next Return Due19 June 2024 (3 months from now)

Charges

22 May 2000Delivered on: 27 May 2000
Persons entitled: Conoco Limited

Classification: Fixed and floating charge debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All book debts and other debts owing from time to time or contingently including insurance proceeds.
Outstanding

Filing History

15 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
7 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page)
7 February 2023Unaudited abridged accounts made up to 31 May 2022 (7 pages)
7 February 2023Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages)
7 June 2022Confirmation statement made on 5 June 2022 with updates (4 pages)
14 April 2022Change of details for Nwf Fuels Limited as a person with significant control on 2 July 2021 (2 pages)
25 January 2022Statement of capital on 25 January 2022
  • GBP 1
(5 pages)
20 January 2022Solvency Statement dated 04/01/22 (1 page)
20 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 January 2022Statement by Directors (2 pages)
2 December 2021Unaudited abridged accounts made up to 31 May 2021 (7 pages)
14 June 2021Register inspection address has been changed from C/O Dean Statham, Accountants 29 King Street Newcastle Staffordshire ST5 1ER England to Staffordshire Fuels Limited Wardle Nantwich CW5 6BP (1 page)
14 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
10 June 2021Register(s) moved to registered office address Wardle Nantwich Cheshire CW5 6BP (1 page)
2 June 2021Withdrawal of a person with significant control statement on 2 June 2021 (2 pages)
2 June 2021Notification of Nwf Fuels Limited as a person with significant control on 6 April 2016 (2 pages)
28 May 2021Termination of appointment of Erica Parkinson as a director on 27 May 2021 (1 page)
28 May 2021Termination of appointment of Richard Antony Whiting as a director on 27 May 2021 (1 page)
28 May 2021Termination of appointment of Stephen Robert Andrew as a secretary on 27 May 2021 (1 page)
7 April 2021Unaudited abridged accounts made up to 31 May 2020 (7 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
7 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
11 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
23 January 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
2 October 2018Termination of appointment of Kevin Robert Kennerley as a director on 30 September 2018 (1 page)
7 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
11 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
11 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
25 April 2017Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages)
25 April 2017Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages)
24 April 2017Appointment of Mrs Erica Parkinson as a director on 1 March 2017 (2 pages)
24 April 2017Appointment of Mrs Erica Parkinson as a director on 1 March 2017 (2 pages)
24 April 2017Termination of appointment of Sarah Hobson as a director on 28 February 2017 (1 page)
24 April 2017Termination of appointment of Sarah Hobson as a director on 28 February 2017 (1 page)
4 November 2016Full accounts made up to 31 May 2016 (26 pages)
4 November 2016Full accounts made up to 31 May 2016 (26 pages)
17 October 2016Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page)
17 October 2016Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page)
5 September 2016Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page)
1 July 2016Accounts for a medium company made up to 30 September 2015 (23 pages)
1 July 2016Accounts for a medium company made up to 30 September 2015 (23 pages)
30 June 2016Register(s) moved to registered office address Wardle Nantwich Cheshire CW5 6BP (1 page)
30 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 181,000
(8 pages)
30 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 181,000
(8 pages)
30 June 2016Register(s) moved to registered inspection location C/O Dean Statham, Accountants 29 King Street Newcastle Staffordshire ST5 1ER (1 page)
30 June 2016Register(s) moved to registered office address Wardle Nantwich Cheshire CW5 6BP (1 page)
30 June 2016Register(s) moved to registered inspection location C/O Dean Statham, Accountants 29 King Street Newcastle Staffordshire ST5 1ER (1 page)
21 April 2016Change of share class name or designation (2 pages)
21 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 April 2016Change of share class name or designation (2 pages)
21 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
19 November 2015Registered office address changed from 29 King Street Newcastle Staffordshire ST5 1ER to Wardle Nantwich Cheshire CW5 6BP on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 29 King Street Newcastle Staffordshire ST5 1ER to Wardle Nantwich Cheshire CW5 6BP on 19 November 2015 (1 page)
19 November 2015Registered office address changed from , 29 King Street, Newcastle, Staffordshire, ST5 1ER to Wardle Nantwich Cheshire CW5 6BP on 19 November 2015 (1 page)
6 November 2015Appointment of Mr Stephen Robert Andrew as a secretary on 31 October 2015 (2 pages)
6 November 2015Appointment of Mr Kevin Robert Kennerley as a director on 31 October 2015 (2 pages)
6 November 2015Appointment of Mr Stephen Robert Andrew as a director on 31 October 2015 (2 pages)
6 November 2015Appointment of Mr Stephen Robert Andrew as a director on 31 October 2015 (2 pages)
6 November 2015Appointment of Mr Stephen Robert Andrew as a secretary on 31 October 2015 (2 pages)
6 November 2015Appointment of Mr Richard Antony Whiting as a director on 31 October 2015 (2 pages)
6 November 2015Appointment of Mr Richard Antony Whiting as a director on 31 October 2015 (2 pages)
6 November 2015Appointment of Mr Brendon James Banner as a director on 31 October 2015 (2 pages)
6 November 2015Appointment of Mrs Sarah Hobson as a director on 31 October 2015 (2 pages)
6 November 2015Appointment of Mrs Sarah Hobson as a director on 31 October 2015 (2 pages)
6 November 2015Appointment of Mr Kevin Robert Kennerley as a director on 31 October 2015 (2 pages)
6 November 2015Appointment of Mr Brendon James Banner as a director on 31 October 2015 (2 pages)
5 November 2015Termination of appointment of Christine Anne Davies as a secretary on 31 October 2015 (1 page)
5 November 2015Termination of appointment of Glenn Davies as a director on 31 October 2015 (1 page)
5 November 2015Termination of appointment of Christine Anne Davies as a secretary on 31 October 2015 (1 page)
5 November 2015Termination of appointment of Christine Anne Davies as a director on 31 October 2015 (1 page)
5 November 2015Termination of appointment of Glenn Davies as a director on 31 October 2015 (1 page)
5 November 2015Termination of appointment of Christine Anne Davies as a director on 31 October 2015 (1 page)
15 June 2015Director's details changed for Mrs Christine Anne Davies on 1 March 2015 (2 pages)
15 June 2015Director's details changed for Mrs Christine Anne Davies on 1 March 2015 (2 pages)
15 June 2015Director's details changed for Mrs Christine Anne Davies on 1 March 2015 (2 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 181,000
(7 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 181,000
(7 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 181,000
(7 pages)
12 March 2015Accounts for a medium company made up to 30 September 2014 (21 pages)
12 March 2015Accounts for a medium company made up to 30 September 2014 (21 pages)
20 November 2014Auditor's resignation (1 page)
20 November 2014Auditor's resignation (1 page)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 181,000
(7 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 181,000
(7 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 181,000
(7 pages)
1 April 2014Accounts for a medium company made up to 30 September 2013 (21 pages)
1 April 2014Accounts for a medium company made up to 30 September 2013 (21 pages)
16 July 2013Memorandum and Articles of Association (9 pages)
16 July 2013Particulars of variation of rights attached to shares (2 pages)
16 July 2013Change of share class name or designation (2 pages)
16 July 2013Change of share class name or designation (2 pages)
16 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2013Memorandum and Articles of Association (9 pages)
16 July 2013Particulars of variation of rights attached to shares (2 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
8 March 2013Accounts for a medium company made up to 30 September 2012 (21 pages)
8 March 2013Accounts for a medium company made up to 30 September 2012 (21 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
9 May 2012Accounts for a medium company made up to 30 September 2011 (20 pages)
9 May 2012Accounts for a medium company made up to 30 September 2011 (20 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
5 April 2011Accounts for a small company made up to 30 September 2010 (8 pages)
5 April 2011Accounts for a small company made up to 30 September 2010 (8 pages)
22 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Glenn Davies on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Christine Anne Davies on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Glenn Davies on 5 June 2010 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Christine Anne Davies on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Glenn Davies on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Christine Anne Davies on 5 June 2010 (2 pages)
11 March 2010Accounts for a small company made up to 30 September 2009 (8 pages)
11 March 2010Accounts for a small company made up to 30 September 2009 (8 pages)
24 June 2009Return made up to 05/06/09; full list of members (4 pages)
24 June 2009Return made up to 05/06/09; full list of members (4 pages)
29 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
29 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
11 June 2008Return made up to 05/06/08; full list of members (4 pages)
11 June 2008Return made up to 05/06/08; full list of members (4 pages)
18 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
18 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
21 June 2007Return made up to 05/06/07; full list of members (3 pages)
21 June 2007Return made up to 05/06/07; full list of members (3 pages)
18 April 2007Accounts for a small company made up to 30 September 2006 (8 pages)
18 April 2007Accounts for a small company made up to 30 September 2006 (8 pages)
15 August 2006Return made up to 05/06/06; full list of members (3 pages)
15 August 2006Return made up to 05/06/06; full list of members (3 pages)
3 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
3 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
27 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
21 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
28 June 2004Return made up to 05/06/04; full list of members (7 pages)
28 June 2004Return made up to 05/06/04; full list of members (7 pages)
13 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
13 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
23 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2003Notice of assignment of name or new name to shares (2 pages)
23 October 2003Statement of rights variation attached to shares (1 page)
23 October 2003Statement of rights variation attached to shares (1 page)
23 October 2003Notice of assignment of name or new name to shares (2 pages)
23 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2003Return made up to 05/06/03; full list of members (7 pages)
4 July 2003Return made up to 05/06/03; full list of members (7 pages)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
8 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
27 June 2002Return made up to 05/06/02; full list of members (7 pages)
27 June 2002Return made up to 05/06/02; full list of members (7 pages)
25 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
25 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
9 July 2001Return made up to 05/06/01; full list of members (6 pages)
9 July 2001Return made up to 05/06/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
13 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
27 July 2000Return made up to 05/06/00; full list of members (6 pages)
27 July 2000Return made up to 05/06/00; full list of members (6 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
2 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 July 1999Return made up to 05/06/99; no change of members (6 pages)
1 July 1999Return made up to 05/06/99; no change of members (6 pages)
31 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
31 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 July 1998Return made up to 05/06/98; full list of members (6 pages)
2 July 1998Return made up to 05/06/98; full list of members (6 pages)
13 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 August 1997£ nc 1000/200000 01/07/97 (1 page)
13 August 1997Ad 01/07/97--------- £ si 180998@1=180998 £ ic 2/181000 (2 pages)
13 August 1997Accounting reference date shortened from 30/06/98 to 30/09/97 (1 page)
13 August 1997Ad 01/07/97--------- £ si 180998@1=180998 £ ic 2/181000 (2 pages)
13 August 1997Accounting reference date shortened from 30/06/98 to 30/09/97 (1 page)
13 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 August 1997£ nc 1000/200000 01/07/97 (1 page)
13 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 July 1997Company name changed tipfirst LIMITED\certificate issued on 30/07/97 (2 pages)
29 July 1997Company name changed tipfirst LIMITED\certificate issued on 30/07/97 (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Registered office changed on 08/07/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 July 1997New secretary appointed;new director appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 July 1997New secretary appointed;new director appointed (2 pages)
5 June 1997Incorporation (9 pages)
5 June 1997Incorporation (9 pages)