AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director appointment on Wednesday 19th July 2023.
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 24th July 2023
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 6th, January 2023
| accounts
|
Free Download
(33 pages)
|
CH01 |
On Tuesday 16th August 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th August 2022
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 16th August 2022
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, August 2022
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th August 2022
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 16th August 2022.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th August 2022.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th August 2022.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, August 2022
| resolution
|
Free Download
(2 pages)
|
AD01 |
New registered office address Clifton Moor Clifton Penrith CA10 2EY. Change occurred on Friday 19th August 2022. Company's previous address: Blazers Fuels Brickfield Lane Denbigh Road Ruthin Denbighshire LL15 2TN.
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
SH01 |
33642579.00 GBP is the capital in company's statement on Tuesday 16th August 2022
filed on: 18th, August 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
29876579.00 GBP is the capital in company's statement on Tuesday 16th August 2022
filed on: 18th, August 2022
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st March 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(33 pages)
|
AA01 |
Current accounting period shortened to Friday 31st December 2021, originally was Thursday 31st March 2022.
filed on: 26th, November 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(29 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st February 2021.
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th January 2021
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 7th January 2021
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Sunday 31st March 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(32 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st March 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(32 pages)
|
AA |
Group of companies' accounts made up to Friday 31st March 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st February 2018
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
SH01 |
16.04 GBP is the capital in company's statement on Wednesday 4th October 2017
filed on: 23rd, October 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, October 2017
| resolution
|
Free Download
(45 pages)
|
AP01 |
New director appointment on Tuesday 22nd August 2017.
filed on: 9th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, June 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 21st, June 2016
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thursday 2nd June 2016
filed on: 20th, June 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 2nd June 2016
filed on: 20th, June 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 2nd June 2016.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 2nd June 2016.
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Thursday 30th April 2015 (was Thursday 31st March 2016).
filed on: 15th, April 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 30th September 2015 to Thursday 30th April 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th September 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Blazers Fuels Brickfield Lane Denbigh Road Ruthin Denbighshire LL15 2TN. Change occurred on Friday 19th June 2015. Company's previous address: Bont Newydd Abergwyngregyn Llanfairfechan Gwynedd LL33 0LP.
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st September 2014.
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th September 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 8th October 2014
capital
|
|
TM01 |
Director's appointment was terminated on Monday 2nd June 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th September 2013
filed on: 3rd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 3rd October 2013
capital
|
|
AD01 |
Change of registered office on Friday 9th November 2012 from Buarth Y Beran Deiniolen Caernarfon Gwynedd LL55 3NF Wales
filed on: 9th, November 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th November 2012.
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, September 2012
| incorporation
|
Free Download
(22 pages)
|