DIAMOND FUEL SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 01476154 |
Category | Private Limited Company |
Incorporated | 30 Jan 1980 |
Age | 44 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
DIAMOND FUEL SUPPLIES LIMITED is an active private limited company with number 01476154. It was incorporated 44 years, 3 months ago, on 30 January 1980. The company address is The Freight Terminal Bicester Road The Freight Terminal Bicester Road, Chipping Norton, OX7 4NP, Oxfordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 21 Oct 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Richard Bagnall
Change date: 2022-09-01
Documents
Dissolution voluntary strike off suspended
Date: 11 Oct 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 Sep 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type small
Date: 08 Sep 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Change person director company with change date
Date: 07 Dec 2020
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Phillip Bagnall
Change date: 2019-08-01
Documents
Accounts with accounts type small
Date: 30 Nov 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 27 Nov 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Richard Bagnall
Change date: 2020-05-28
Documents
Change person director company with change date
Date: 02 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jean Rosemary Ellen Bagnall
Change date: 2020-11-01
Documents
Change person director company with change date
Date: 06 Oct 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-15
Officer name: Mr Douglas Charles Bagnall
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Mortgage satisfy charge full
Date: 01 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 014761540003
Documents
Mortgage satisfy charge full
Date: 01 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 01 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type small
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 03 May 2019
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Douglas Charles Bagnall
Change date: 2018-05-01
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Change person director company with change date
Date: 05 Nov 2018
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-23
Officer name: Mr Jonathan Phillip Bagnall
Documents
Accounts with accounts type small
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type small
Date: 06 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type full
Date: 02 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jan 2016
Action Date: 28 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 014761540005
Charge creation date: 2016-01-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jan 2016
Action Date: 28 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 014761540004
Charge creation date: 2016-01-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type full
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Miscellaneous
Date: 30 Oct 2014
Category: Miscellaneous
Type: MISC
Description: Aud resignation
Documents
Accounts with accounts type group
Date: 27 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Mortgage create with deed with charge number
Date: 18 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 014761540003
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Change sail address company with old address
Date: 16 Dec 2011
Category: Address
Type: AD02
Old address: Station Yard Enslow Bletchingdon Oxon OX5 3AX
Documents
Change registered office address company with date old address
Date: 26 Sep 2011
Action Date: 26 Sep 2011
Category: Address
Type: AD01
Old address: the Railway Yard Enslow Bletchingdon Oxon OX5 3AX
Change date: 2011-09-26
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Accounts with accounts type small
Date: 27 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 02 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-24
Officer name: Mr Paul Richard Bagnall
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Douglas Charles Bagnall
Change date: 2009-11-24
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-24
Officer name: Jonathan Phillip Bagnall
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jean Rosemary Ellen Bagnall
Change date: 2009-11-12
Documents
Termination secretary company with name
Date: 12 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jean Bagnall
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / douglas bagnall / 15/02/2008
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/07; full list of members
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/06; full list of members
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/04; full list of members
Documents
Accounts with accounts type small
Date: 30 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/03; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 01 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/03 to 31/08/03
Documents
Legacy
Date: 04 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/02; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/01; full list of members
Documents
Accounts with accounts type small
Date: 24 Sep 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 27 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/00; full list of members
Documents
Accounts with accounts type small
Date: 12 Jul 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 01 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/99; full list of members
Documents
Accounts with accounts type small
Date: 18 Aug 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 18 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/98; no change of members
Documents
Accounts with accounts type small
Date: 17 Aug 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 26 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/97; full list of members
Documents
Accounts with accounts type small
Date: 16 Jul 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 10 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/96; no change of members
Documents
Accounts with accounts type small
Date: 22 Oct 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 01 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/95; full list of members
Documents
Accounts with accounts type small
Date: 25 Sep 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Legacy
Date: 10 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 25 Jul 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Legacy
Date: 20 Feb 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/05 to 30/11
Documents
Legacy
Date: 12 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/93; no change of members
Documents
Legacy
Date: 26 Feb 1993
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/92; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 06 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 06/12/91; full list of members
Documents
Accounts with accounts type full
Date: 07 Nov 1991
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 19 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 06/12/90; full list of members
Documents
Accounts with accounts type full
Date: 20 Sep 1990
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 12 Mar 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
KANSAS SMITTYS BAR GROUP LIMITED
303 THE PILL BOX,LONDON,E2 6GG
Number: | 09738164 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BAKER'S ROW,LONDON,EC1R 3DB
Number: | 10856846 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HERMITAGE PARK,CHESTER LE STREET,DH3 3JZ
Number: | 09139321 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ROSENDALE ROAD,LONDON,SE21 8DX
Number: | 10648834 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE HOUSE,BEDFORD,MK40 3JJ
Number: | 11191343 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LEIGHFIELDS AVENUE,LEIGH-ON-SEA,SS9 5NN
Number: | 05578817 |
Status: | ACTIVE |
Category: | Private Limited Company |