FUEL OILS (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 01708836 |
Category | Private Limited Company |
Incorporated | 23 Mar 1983 |
Age | 41 years, 4 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 07 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 18
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 14 Jan 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 14 Jan 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 09 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 20
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 25 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 19
Documents
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
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
Legacy
Date: 15 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 18
Documents
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
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
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
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
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
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
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
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / corinne geering / 31/08/2006
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/07; no change of members
Documents
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
Legacy
Date: 27 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/06; full list of members
Documents
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
Legacy
Date: 07 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 22 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/05; full list of members
Documents
Legacy
Date: 10 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/04; full list of members
Documents
Legacy
Date: 23 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/03; full list of members
Documents
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
Legacy
Date: 22 Dec 2002
Category: Capital
Type: 169
Description: £ ic 1560000/1536131 26/11/02 £ sr 23869@1=23869
Documents
Resolution
Date: 22 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Dec 2002
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 07 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 26/11/02--------- £ si 1470000@1=1470000 £ ic 90000/1560000
Documents
Resolution
Date: 07 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Dec 2002
Category: Capital
Type: 123
Description: £ nc 90000/1600000 26/11/02
Documents
Miscellaneous
Date: 04 Dec 2002
Category: Miscellaneous
Type: MISC
Description: Articles of association
Documents
Legacy
Date: 07 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/02; full list of members
Documents
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
Legacy
Date: 07 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/01; full list of members
Documents
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
Some Companies
51 REGENCY DRIVE,HARTLEPOOL,TS25 1LX
Number: | 11598103 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10658808 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GARTH,LEEDS,LS17 9EJ
Number: | 05522299 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURT HOUSE 148 RINGWOOD ROAD,SOUTHAMPTON,SO40 8DZ
Number: | 06822478 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11723356 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
WILTON POLYGON,MANCHESTER,M8 5DJ
Number: | 08424154 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |