AA |
Full accounts data made up to 2022-12-31
filed on: 17th, October 2023
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2023-10-06
filed on: 9th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-05-01 director's details were changed
filed on: 10th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 13th, October 2022
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-06
filed on: 6th, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 1st, February 2022
|
accounts |
Free Download
(21 pages)
|
AD01 |
New registered office address PO Box 1463 Canberra House Lydiard Fields Great Western Way Swindon SN5 6PS. Change occurred on 2021-11-02. Company's previous address: PO Box 1463 PO Box 1463 Canberra House Lydiard Fields Great Western Way Swindon SN5 6PS England.
filed on: 2nd, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address PO Box 1463 PO Box 1463 Canberra House Lydiard Fields Great Western Way Swindon SN5 6PS. Change occurred on 2021-10-28. Company's previous address: C/O the Fuelcard Company Uk Limited Unit 3 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB.
filed on: 28th, October 2021
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-12-09: 3.87 USD
filed on: 28th, January 2021
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-12-09: 3.87 USD
filed on: 9th, January 2021
|
capital |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 6th, January 2021
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2020-11-10
filed on: 10th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-11-09
filed on: 9th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-01-01 director's details were changed
filed on: 1st, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-11-12 director's details were changed
filed on: 19th, November 2019
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU at an unknown date
filed on: 8th, October 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 2nd, October 2019
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, September 2019
|
resolution |
Free Download
(31 pages)
|
CH01 |
On 2019-02-11 director's details were changed
filed on: 18th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-02-11
filed on: 14th, February 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-05-31
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-05-31
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 7th, February 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 16th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-26
filed on: 26th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-04-26: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 5th, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-26
filed on: 28th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-04-28: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 11th, March 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-26
filed on: 29th, April 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 14th, February 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-26
filed on: 30th, April 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2013-01-31 director's details were changed
filed on: 30th, April 2013
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 26th, February 2013
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2013-02-04
filed on: 4th, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-02-01
filed on: 1st, February 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-02-01
filed on: 1st, February 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-02-01
filed on: 1st, February 2013
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2013-02-01) of a secretary
filed on: 1st, February 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-02-01
filed on: 1st, February 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-26
filed on: 26th, April 2012
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-03-16
filed on: 16th, March 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2012-03-16) of a secretary
filed on: 16th, March 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-03-15
filed on: 15th, March 2012
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 15th, March 2012
|
accounts |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-12-13
filed on: 13th, December 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-12-13
filed on: 13th, December 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2011-08-16) of a secretary
filed on: 16th, August 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2011-07-08
filed on: 8th, July 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-26
filed on: 14th, June 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2010-12-31
filed on: 18th, May 2011
|
accounts |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-09-16
filed on: 16th, September 2010
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2010-09-16) of a secretary
filed on: 16th, September 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-26
filed on: 12th, May 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2009-12-31
filed on: 18th, March 2010
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2008-12-31
filed on: 27th, May 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to 2009-05-05 - Annual return with full member list
filed on: 5th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2007-12-31
filed on: 5th, November 2008
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 15/07/2008 from c/o ch jones holdings LIMITED premier business park queen street, walsall west midlands WS2 9PB
filed on: 15th, July 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to 2008-05-12 - Annual return with full member list
filed on: 12th, May 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On 2008-01-04 New secretary appointed
filed on: 4th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-01-04 Secretary resigned
filed on: 4th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008-01-04 New secretary appointed
filed on: 4th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-01-04 Secretary resigned
filed on: 4th, January 2008
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 1st, November 2007
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, November 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 1st, November 2007
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, November 2007
|
resolution |
|
287 |
Registered office changed on 30/07/07 from: premier business park queen street walsall WS2 9PB
filed on: 30th, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 30/07/07 from: premier business park queen street walsall WS2 9PB
filed on: 30th, July 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 27th, July 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 27th, July 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 17/06/07 from: 11 pilgrim street london EC4V 6RN
filed on: 17th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/06/07 from: 11 pilgrim street london EC4V 6RN
filed on: 17th, June 2007
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, May 2007
|
incorporation |
Free Download
(16 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, May 2007
|
incorporation |
Free Download
(16 pages)
|
CERTNM |
Company name changed c & m 501 LIMITEDcertificate issued on 01/05/07
filed on: 1st, May 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed c & m 501 LIMITEDcertificate issued on 01/05/07
filed on: 1st, May 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, April 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 26th, April 2007
|
incorporation |
Free Download
(17 pages)
|
288b |
On 2007-04-26 Secretary resigned
filed on: 26th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-04-26 Secretary resigned
filed on: 26th, April 2007
|
officers |
Free Download
(1 page)
|