FUEL OILS (HOLDINGS) LIMITED

Unit 3-4 Burnett Road Unit 3-4 Burnett Road, Erith, DA8 2LG, Kent, United Kingdom
StatusACTIVE
Company No.01708836
CategoryPrivate Limited Company
Incorporated23 Mar 1983
Age41 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

FUEL OILS (HOLDINGS) LIMITED is an active private limited company with number 01708836. It was incorporated 41 years, 4 months, 9 days ago, on 23 March 1983. The company address is Unit 3-4 Burnett Road Unit 3-4 Burnett Road, Erith, DA8 2LG, Kent, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 25 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Royston Thomas Durell

Termination date: 2023-11-09

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-09

Officer name: Barbara Durell

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-09

Officer name: Sarah Durell

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Durell

Appointment date: 2023-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Durell

Appointment date: 2023-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Durell Holdings Limited

Notification date: 2022-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Royston Durell

Cessation date: 2022-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-26

Old address: Unit 3-4 Burnet Road Darent Industrial Park Erith Kent DA8 2JZ

New address: Unit 3-4 Burnett Road Darent Industrial Park Erith Kent DA8 2LG

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts amended with accounts type full

Date: 09 Nov 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AAMD

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts amended with accounts type full

Date: 12 Aug 2020

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart John Durell

Appointment date: 2016-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Tyrie

Termination date: 2016-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Jan 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Durell

Termination date: 2015-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-11

Old address: 15 Duncan Terrace London N1 8BZ

New address: Unit 3-4 Burnet Road Darent Industrial Park Erith Kent DA8 2JZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 09 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 20

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Legacy

Date: 02 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 02 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17

Documents

View document PDF

Legacy

Date: 02 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 02 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 14 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16

Documents

View document PDF

Legacy

Date: 14 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 25 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 15 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 05 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15

Documents

View document PDF

Legacy

Date: 05 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / corinne geering / 31/08/2006

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/07; no change of members

Documents

View document PDF

Accounts with made up date

Date: 07 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 03 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 21 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 22 Dec 2002

Category: Capital

Type: 169

Description: £ ic 1560000/1536131 26/11/02 £ sr 23869@1=23869

Documents

View document PDF

Resolution

Date: 22 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Dec 2002

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 07 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 26/11/02--------- £ si 1470000@1=1470000 £ ic 90000/1560000

Documents

View document PDF

Resolution

Date: 07 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Dec 2002

Category: Capital

Type: 123

Description: £ nc 90000/1600000 26/11/02

Documents

View document PDF

Miscellaneous

Date: 04 Dec 2002

Category: Miscellaneous

Type: MISC

Description: Articles of association

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Apr 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF


Some Companies

AFL ELECTRICAL SERVICES LTD

51 REGENCY DRIVE,HARTLEPOOL,TS25 1LX

Number:11598103
Status:ACTIVE
Category:Private Limited Company

DESTCAR LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10658808
Status:ACTIVE
Category:Private Limited Company

J NORMINGTON LIMITED

THE GARTH,LEEDS,LS17 9EJ

Number:05522299
Status:ACTIVE
Category:Private Limited Company

MDO ASSOCIATES LTD

COURT HOUSE 148 RINGWOOD ROAD,SOUTHAMPTON,SO40 8DZ

Number:06822478
Status:ACTIVE
Category:Private Limited Company

REAPOINT LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11723356
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE KING DAVID PRIMARY SCHOOL

WILTON POLYGON,MANCHESTER,M8 5DJ

Number:08424154
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source