AD01 |
Registered office address changed from PO Box 1463, Canberra House Lydiard Fields Great Western Way Swindon SN5 6PS England to Canberra House Lydiard Fields Great Western Way Swindon SN5 8UB on February 29, 2024
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 29th, January 2024
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 10th, August 2023
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 18th, November 2021
| accounts
|
Free Download
(30 pages)
|
AD01 |
Registered office address changed from C/O the Fuelcard Company Uk Limited Unit 3 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB to PO Box 1463, Canberra House Lydiard Fields Great Western Way Swindon SN5 6PS on November 1, 2021
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 11th, February 2021
| accounts
|
Free Download
(30 pages)
|
SH01 |
Capital declared on December 9, 2020: 93.00 GBP
filed on: 24th, December 2020
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(34 pages)
|
AD03 |
Registered inspection location new location: C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU.
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, September 2019
| resolution
|
Free Download
(31 pages)
|
SH19 |
Capital declared on December 20, 2018: 91.00 GBP
filed on: 20th, December 2018
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 20th, December 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, December 2018
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 19/12/18
filed on: 20th, December 2018
| insolvency
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return made up to June 3, 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 12th, January 2016
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 31, 2015: 91.00 GBP
filed on: 12th, January 2016
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to June 3, 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to June 3, 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to June 3, 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to June 3, 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 12th, July 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to June 3, 2011 with full list of members
filed on: 3rd, June 2011
| annual return
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to June 3, 2010 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 26th, October 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to June 30, 2009
filed on: 30th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2007
filed on: 27th, January 2009
| accounts
|
Free Download
(14 pages)
|
287 |
Registered office changed on 15/07/2008 from c/o ch jones holdings LIMITED premier business park queen street, walsall west MIDLANDSWS2 9PB
filed on: 15th, July 2008
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2007
filed on: 7th, July 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to July 3, 2008
filed on: 3rd, July 2008
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, December 2007
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, December 2007
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, December 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, December 2007
| resolution
|
|
363a |
Annual return made up to July 27, 2007
filed on: 27th, July 2007
| annual return
|
Free Download
(1 page)
|
363a |
Annual return made up to July 27, 2007
filed on: 27th, July 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 26/07/07 from: premier business park queen street walsall west midlands WS2 9PB
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/07/07 from: premier business park queen street walsall west midlands WS2 9PB
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 4th, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 4th, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/03/07
filed on: 7th, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/03/07
filed on: 7th, February 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/01/07 from: 25 cannon street london EC4M 5SE
filed on: 5th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/01/07 from: 25 cannon street london EC4M 5SE
filed on: 5th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/09/06 from: 9 cheapside london EC2V 6AD
filed on: 27th, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/09/06 from: 9 cheapside london EC2V 6AD
filed on: 27th, September 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2006
| incorporation
|
Free Download
(17 pages)
|