REFUELS LIMITED
Status | ACTIVE |
Company No. | 06428395 |
Category | Private Limited Company |
Incorporated | 15 Nov 2007 |
Age | 16 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
REFUELS LIMITED is an active private limited company with number 06428395. It was incorporated 16 years, 5 months, 14 days ago, on 15 November 2007. The company address is Bank Chambers Canterbury Road Bank Chambers Canterbury Road, Nr Folkestone, CT18 8HU, Kent.
Company Fillings
Confirmation statement with updates
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Capital alter shares subdivision
Date: 20 Feb 2024
Action Date: 14 Feb 2024
Category: Capital
Type: SH02
Date: 2024-02-14
Documents
Notification of a person with significant control
Date: 20 Feb 2024
Action Date: 14 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Autofueltek Eot Limited
Notification date: 2024-02-14
Documents
Cessation of a person with significant control
Date: 20 Feb 2024
Action Date: 14 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Derek Anthony Thompson
Cessation date: 2024-02-14
Documents
Cessation of a person with significant control
Date: 20 Feb 2024
Action Date: 14 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Stephen Taylor
Cessation date: 2024-02-14
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Notification of a person with significant control
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-10
Psc name: Derek Anthony Thompson
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 21 Mar 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Accounts with accounts type total exemption full
Date: 25 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 21 Mar 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Termination director company with name termination date
Date: 10 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-29
Officer name: Jason Lee Burke
Documents
Termination director company with name termination date
Date: 09 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-06
Officer name: Leon Alan Brown
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Termination director company with name termination date
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew David Whitton
Termination date: 2017-08-29
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Change person director company with change date
Date: 15 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leon Alan Brown
Change date: 2016-10-10
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Change person director company with change date
Date: 21 Mar 2016
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Lee Burke
Change date: 2014-12-01
Documents
Change person director company with change date
Date: 21 Mar 2016
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-01
Officer name: Mr Leon Alan Brown
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Termination secretary company with name termination date
Date: 28 Nov 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Steven Taylor
Termination date: 2015-08-13
Documents
Appoint person secretary company with name date
Date: 26 Aug 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-08-13
Officer name: Mr Norman Max Brisk
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Appoint person director company with name date
Date: 22 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-01
Officer name: Mr Leon Alan Brown
Documents
Appoint person director company with name date
Date: 22 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-01
Officer name: Mr Jason Lee Burke
Documents
Appoint person director company with name date
Date: 05 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew David Whitton
Appointment date: 2014-12-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Change person director company with change date
Date: 03 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-01
Officer name: Mr Michael Steven Taylor
Documents
Change person secretary company with change date
Date: 03 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michael Steven Taylor
Change date: 2014-12-01
Documents
Change person director company with change date
Date: 03 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Anthony Thompson
Change date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change person director company with change date
Date: 14 Nov 2009
Action Date: 14 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-14
Officer name: Mr Derek Anthony Thompson
Documents
Change person director company with change date
Date: 14 Nov 2009
Action Date: 14 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Steven Taylor
Change date: 2009-11-14
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Gazette filings brought up to date
Date: 05 Jun 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Legacy
Date: 03 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 03 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 03/06/2009 from 177 harrow road london W2 6NB
Documents
Legacy
Date: 03 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
2-3 BASSETT COURT,NEWPORT PAGNELL,MK16 0JN
Number: | 02731415 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL CEILING FACTORS (MIDLANDS) LIMITED
LODGE WAY HOUSE LODGE WAY,NORTHAMPTON,NN5 7UG
Number: | 01502230 |
Status: | ACTIVE |
Category: | Private Limited Company |
177 OLD CHRISTCHURCH ROAD,BOURNEMOUTH,BH1 1JU
Number: | 11216596 |
Status: | ACTIVE |
Category: | Private Limited Company |
NELSON GARAGES (WARD END) LIMITED
3 THE COURTYARD HARRIS BUSINESS CENTRE,STOKE PRIOR,B60 4DJ
Number: | 00980818 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
16 MAIN STREET,LIMAVADY,BT49 0EU
Number: | NI655200 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STATION HOTEL,FILEY,YO14 9ED
Number: | OC417242 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |