DP FUEL TANK SERVICES LIMITED
Status | ACTIVE |
Company No. | 00871191 |
Category | Private Limited Company |
Incorporated | 11 Feb 1966 |
Age | 58 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
DP FUEL TANK SERVICES LIMITED is an active private limited company with number 00871191. It was incorporated 58 years, 2 months, 19 days ago, on 11 February 1966. The company address is 29 Gildredge Road, Eastbourne, BN21 4RU, East Sussex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Certificate change of name company
Date: 03 Feb 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed david plumb & co. LIMITED\certificate issued on 03/02/22
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Address
Type: AD01
Old address: 169 Frenches Road Redhill Surrey RH1 2HZ
New address: 29 Gildredge Road Eastbourne East Sussex BN21 4RU
Change date: 2018-07-02
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Mortgage satisfy charge full
Date: 12 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Change person director company with change date
Date: 03 Nov 2016
Action Date: 15 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Plumb
Change date: 2016-10-15
Documents
Change person director company with change date
Date: 03 Nov 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-01
Officer name: Mrs Emma Jane Plumb
Documents
Capital cancellation shares
Date: 20 Apr 2016
Action Date: 18 Feb 2016
Category: Capital
Type: SH06
Capital : 4.49 GBP
Date: 2016-02-18
Documents
Capital cancellation shares
Date: 20 Apr 2016
Action Date: 18 Feb 2016
Category: Capital
Type: SH06
Capital : 4.49 GBP
Date: 2016-02-18
Documents
Capital cancellation shares
Date: 20 Apr 2016
Action Date: 18 Feb 2016
Category: Capital
Type: SH06
Capital : 4.49 GBP
Date: 2016-02-18
Documents
Capital cancellation shares
Date: 20 Apr 2016
Action Date: 18 Feb 2016
Category: Capital
Type: SH06
Date: 2016-02-18
Capital : 4.49 GBP
Documents
Resolution
Date: 20 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 20 Apr 2016
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 20 Apr 2016
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 20 Apr 2016
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 20 Apr 2016
Category: Capital
Type: SH03
Documents
Appoint person director company with name date
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-21
Officer name: Mrs Emma Jane Plumb
Documents
Termination director company with name termination date
Date: 17 Mar 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-18
Officer name: John Lawrence Moore
Documents
Termination director company with name termination date
Date: 17 Mar 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-18
Officer name: Kathryn Early
Documents
Termination secretary company with name termination date
Date: 17 Mar 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-18
Officer name: Kathryn Early
Documents
Capital alter shares subdivision
Date: 27 Nov 2015
Action Date: 30 Sep 2015
Category: Capital
Type: SH02
Date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Change person director company with change date
Date: 28 Oct 2015
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Lawrence Moore
Change date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-27
Officer name: Mr John Lawrence Moore
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathryn Early
Change date: 2009-10-27
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Plumb
Change date: 2009-10-27
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 01 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 01 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Accounts with accounts type small
Date: 12 Dec 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 02 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/01; full list of members
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 05 Jan 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 30 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/00; full list of members
Documents
Legacy
Date: 27 Oct 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 19 Jan 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 30 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/99; full list of members
Documents
Legacy
Date: 29 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/98; full list of members
Documents
Legacy
Date: 23 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 20 Oct 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Accounts with accounts type small
Date: 12 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 31 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/97; no change of members
Documents
Legacy
Date: 24 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/96; no change of members
Documents
Accounts with accounts type small
Date: 18 Aug 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 30 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/95; full list of members
Documents
Accounts with accounts type small
Date: 03 Aug 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 17 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/94; no change of members
Documents
Accounts with accounts type small
Date: 20 Sep 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 04 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/93; no change of members
Documents
Accounts with accounts type small
Date: 10 Sep 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Accounts with accounts type small
Date: 01 Mar 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 07 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/92; full list of members
Documents
Accounts with accounts type full
Date: 25 Nov 1991
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 04 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 24/10/91; no change of members
Documents
Some Companies
COCHRANE PROPERTY MAINTENANCE LIMITED
BLACKBERRY BANK,BINGLEY,BD16 4EP
Number: | 08098546 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAYNHAM HOUSE FURZE HILL,FARNHAM,GU10 1PS
Number: | 10944739 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSBASTON HOUSE OSBASTON,OSWESTRY,SY10 8HS
Number: | 09965313 |
Status: | ACTIVE |
Category: | Private Limited Company |
MR NEVILLE JOHNSON AND MRS LAURA JOHNSON (JAGUAR) UK LTD
9 ANVIL PLACE,SUTTON COLDFIELD,B75 7JW
Number: | 11942358 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORMANTON ALLOTMENTS SOCIETY LIMITED
8 HATHERSAGE AVENUE,DERBY,DE3 8DB
Number: | IP11576R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
SHEPSHED DYNAMO FOOTBALL CLUB LIMITED
THE DOVECOTE,LEICESTER,LE12 9BM
Number: | 04810436 |
Status: | ACTIVE |
Category: | Private Limited Company |