Maimi
Florida
33178
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 2011(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Paul Henty |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Huskisson Dock No 1 Liverpool L3 0AT |
Secretary Name | Stephen James Darnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Elwyn Drive Halewood Liverpool Merseyside L26 0UX |
Secretary Name | Mrs Diane Henty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(8 years after company formation) |
Appointment Duration | 9 years (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laxton House 16 Goughs Lane Knutsford Cheshire WA16 8QL |
Director Name | Robert Alexander Lake |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2009(17 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 2010) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 5845 Sw 99th Terrace Miami Florida 33156 United States |
Director Name | Mr Jonathan Robert Cole |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(17 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Ira Michael Birns |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2009(17 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 2010) |
Role | Cheif Financial Officer |
Country of Residence | United States |
Correspondence Address | 6300 Sw 106 Street Pinecrest Miami Florida 33156 United States |
Director Name | Mr Wade Nicholas Declaris |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2010(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 May 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Steven Paul Klueg |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2010(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12106 Woodcliff Ct Charlotte North Carolina United States |
Director Name | Mr Anthony Miles Key |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 April 2012) |
Role | Finance Director - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 238a Thomson Road #17-03 Singapore 307684 |
Director Name | Carlos Manuel Velazquez |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2010(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 May 2017) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 9800 Nw 41st Street Maimi Florida 33178 |
Director Name | Svp, Treasurer Adrienne Beth Bolan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2011(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 2018) |
Role | Vice President, Treasurer |
Country of Residence | United States |
Correspondence Address | 9800 Nw 41st Street Maimi Florida 33178 |
Director Name | Mr Christopher John White |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(20 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 June 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2009(17 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 August 2011) |
Correspondence Address | The Broadgate Tower, Third Floor 20 Primrose Street London EC2A 2RS |
Telephone | 01928 580111 |
---|---|
Telephone region | Runcorn |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | World Fuel Services European Holding Company I LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,642,747 |
Gross Profit | £908,560 |
Net Worth | £2,482,741 |
Current Liabilities | £347,907 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
4 June 2001 | Delivered on: 8 June 2001 Satisfied on: 25 March 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
23 August 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
---|---|
27 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
6 February 2023 | Statement of company's objects (2 pages) |
20 July 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
28 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
6 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (23 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
2 September 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
13 February 2019 | Accounts for a small company made up to 31 December 2017 (20 pages) |
8 August 2018 | Appointment of Richard Donald Mcmichael as a director on 1 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Adrienne Beth Bolan as a director on 1 August 2018 (1 page) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
29 January 2018 | Director's details changed for Svp, Treasurer Adrienne Beth Bolan on 26 January 2018 (2 pages) |
26 January 2018 | Director's details changed for Adrienne Beth Bolan on 26 January 2018 (2 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
6 December 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 December 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 June 2017 | Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page) |
26 May 2017 | Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Carlos Manuel Velazquez as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Carlos Manuel Velazquez as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017 (1 page) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
7 December 2016 | Director's details changed for Carlos Manuel Velazquez on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Carlos Manuel Velazquez on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Adrienne Beth Bolan on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Adrienne Beth Bolan on 7 December 2016 (2 pages) |
30 November 2016 | Full accounts made up to 31 December 2015 (18 pages) |
30 November 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 July 2016 | Director's details changed for Adrienne Beth Urban on 22 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Adrienne Beth Urban on 22 July 2016 (2 pages) |
22 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
12 September 2014 | Director's details changed for Carlos Manuel Velazquez on 1 August 2013 (2 pages) |
12 September 2014 | Director's details changed for Carlos Manuel Velazquez on 1 August 2013 (2 pages) |
12 September 2014 | Director's details changed for Carlos Manuel Velazquez on 1 August 2013 (2 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
19 November 2013 | Director's details changed for Mr Christopher John White on 11 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Christopher John White on 11 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Wade Nicholas Declaris on 11 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Jonathan Robert Cole on 11 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Wade Nicholas Declaris on 11 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Jonathan Robert Cole on 11 November 2013 (2 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 August 2013 | Director's details changed for Carlos Manuel Velazquez on 15 July 2013 (2 pages) |
6 August 2013 | Director's details changed for Carlos Manuel Velazquez on 15 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Adrienne Beth Urban on 15 July 2012 (2 pages) |
29 July 2013 | Director's details changed for Adrienne Beth Urban on 15 July 2012 (2 pages) |
26 July 2013 | Director's details changed for Mr Wade Nicholas Declaris on 1 July 2011 (2 pages) |
26 July 2013 | Director's details changed for Mr Wade Nicholas Declaris on 1 July 2011 (2 pages) |
26 July 2013 | Director's details changed for Mr Wade Nicholas Declaris on 1 July 2011 (2 pages) |
15 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
15 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
21 December 2012 | Director's details changed for Carlos Manuel Velazquez on 15 March 2010 (2 pages) |
21 December 2012 | Director's details changed for Carlos Manuel Velazquez on 15 March 2010 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 July 2012 | Director's details changed for Adrienne Beth Urban on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Carlos Manuel Velazquez on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Adrienne Beth Urban on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Adrienne Beth Urban on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Carlos Manuel Velazquez on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Carlos Manuel Velazquez on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages) |
28 May 2012 | Termination of appointment of Paul Henty as a director (1 page) |
28 May 2012 | Termination of appointment of Paul Henty as a director (1 page) |
10 May 2012 | Appointment of Mr Christopher John White as a director (2 pages) |
10 May 2012 | Termination of appointment of Anthony Key as a director (1 page) |
10 May 2012 | Termination of appointment of Anthony Key as a director (1 page) |
10 May 2012 | Appointment of Mr Christopher John White as a director (2 pages) |
20 April 2012 | Director's details changed for Carlos Manuel Velazquez on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Paul Henty on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Adrienne Beth Urban on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Carlos Manuel Velazquez on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Wade Nicholas Declaris on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Adrienne Beth Urban on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Paul Henty on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Anthony Miles Key on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Paul Henty on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Carlos Manuel Velazquez on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Anthony Miles Key on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Jonathan Robert Cole on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Jonathan Robert Cole on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Adrienne Beth Urban on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Wade Nicholas Declaris on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Wade Nicholas Declaris on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Jonathan Robert Cole on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Anthony Miles Key on 1 April 2012 (2 pages) |
19 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (9 pages) |
19 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (9 pages) |
12 October 2011 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
12 October 2011 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
12 October 2011 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
12 October 2011 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
6 October 2011 | Appointment of Adrienne Beth Urban as a director (2 pages) |
6 October 2011 | Appointment of Adrienne Beth Urban as a director (2 pages) |
5 October 2011 | Registered office address changed from Henty Oil Limited Huskisson Dock No 1 Liverpool Docks L3 0AT on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Henty Oil Limited Huskisson Dock No 1 Liverpool Docks L3 0AT on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Henty Oil Limited Huskisson Dock No 1 Liverpool Docks L3 0AT on 5 October 2011 (1 page) |
26 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 August 2011 | Termination of appointment of Steven Klueg as a director (1 page) |
3 August 2011 | Termination of appointment of Steven Klueg as a director (1 page) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (9 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (9 pages) |
4 January 2011 | Director's details changed for Anthony Miles Key on 1 October 2010 (2 pages) |
4 January 2011 | Director's details changed for Anthony Miles Key on 1 October 2010 (2 pages) |
4 January 2011 | Director's details changed for Anthony Miles Key on 1 October 2010 (2 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Termination of appointment of Robert Lake as a director (1 page) |
26 March 2010 | Appointment of Carlos Manuel Velazquez as a director (2 pages) |
26 March 2010 | Appointment of Steven Paul Klueg as a director (2 pages) |
26 March 2010 | Appointment of Anthony Miles Key as a director (2 pages) |
26 March 2010 | Termination of appointment of Ira Birns as a director (1 page) |
26 March 2010 | Appointment of Carlos Manuel Velazquez as a director (2 pages) |
26 March 2010 | Appointment of Anthony Miles Key as a director (2 pages) |
26 March 2010 | Termination of appointment of Ira Birns as a director (1 page) |
26 March 2010 | Appointment of Steven Paul Klueg as a director (2 pages) |
26 March 2010 | Termination of appointment of Robert Lake as a director (1 page) |
10 March 2010 | Appointment of Wade Nicholas Declaris as a director (2 pages) |
10 March 2010 | Appointment of Wade Nicholas Declaris as a director (2 pages) |
12 November 2009 | Full accounts made up to 30 April 2009 (14 pages) |
12 November 2009 | Full accounts made up to 30 April 2009 (14 pages) |
23 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
23 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
16 June 2009 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
16 June 2009 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
19 May 2009 | Director appointed ira michael birns (2 pages) |
19 May 2009 | Director appointed robert alexander lake (2 pages) |
19 May 2009 | Director appointed ira michael birns logged form (2 pages) |
19 May 2009 | Director appointed robert alexander lake logged form (2 pages) |
19 May 2009 | Director appointed ira michael birns logged form (2 pages) |
19 May 2009 | Director appointed ira michael birns (2 pages) |
19 May 2009 | Director appointed jonathan robert cole (3 pages) |
19 May 2009 | Director appointed jonathan robert cole (3 pages) |
19 May 2009 | Director appointed robert alexander lake logged form (2 pages) |
19 May 2009 | Director appointed robert alexander lake (2 pages) |
1 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
23 April 2009 | Appointment terminated secretary diane henty (1 page) |
23 April 2009 | Auditor's resignation (1 page) |
23 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
23 April 2009 | Secretary appointed rb secretariat LIMITED (2 pages) |
23 April 2009 | Auditor's resignation (1 page) |
23 April 2009 | Secretary appointed rb secretariat LIMITED (2 pages) |
23 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
23 April 2009 | Appointment terminated secretary diane henty (1 page) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 March 2009 | Capitals not rolled up (2 pages) |
17 March 2009 | Capitals not rolled up (2 pages) |
21 January 2009 | Full accounts made up to 30 April 2008 (16 pages) |
21 January 2009 | Full accounts made up to 30 April 2008 (16 pages) |
8 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
7 April 2008 | Director's change of particulars / paul henty / 07/04/2008 (1 page) |
7 April 2008 | Director's change of particulars / paul henty / 07/04/2008 (1 page) |
7 April 2008 | Secretary's change of particulars / diane henty / 07/04/2008 (1 page) |
7 April 2008 | Secretary's change of particulars / diane henty / 07/04/2008 (1 page) |
10 December 2007 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
10 December 2007 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
3 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
22 February 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
22 February 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
4 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (15 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (15 pages) |
1 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
24 December 2004 | Full accounts made up to 30 April 2004 (15 pages) |
24 December 2004 | Full accounts made up to 30 April 2004 (15 pages) |
29 March 2004 | Return made up to 27/03/04; full list of members (6 pages) |
29 March 2004 | Return made up to 27/03/04; full list of members (6 pages) |
26 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
26 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
11 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
11 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
3 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
3 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
4 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
15 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
15 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
8 June 2001 | Particulars of mortgage/charge (4 pages) |
8 June 2001 | Particulars of mortgage/charge (4 pages) |
26 April 2001 | Return made up to 27/03/01; full list of members
|
26 April 2001 | Return made up to 27/03/01; full list of members
|
16 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
22 April 2000 | Return made up to 27/03/00; full list of members
|
22 April 2000 | Return made up to 27/03/00; full list of members
|
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | New secretary appointed (2 pages) |
25 February 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
25 February 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
26 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
26 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
19 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
19 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
27 April 1998 | Return made up to 27/03/98; no change of members (4 pages) |
27 April 1998 | Return made up to 27/03/98; no change of members (4 pages) |
17 December 1997 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
17 December 1997 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
28 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
28 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
13 March 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
13 March 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
1 May 1996 | Return made up to 27/03/96; full list of members
|
1 May 1996 | Return made up to 27/03/96; full list of members
|
4 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
19 June 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |
19 June 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |
12 May 1995 | Return made up to 27/03/95; no change of members (4 pages) |
12 May 1995 | Return made up to 27/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
29 April 1994 | Company name changed henty oil LIMITED\certificate issued on 29/04/94 (2 pages) |
29 April 1994 | Company name changed henty oil LIMITED\certificate issued on 29/04/94 (2 pages) |
7 April 1994 | Return made up to 27/03/94; change of members
|
7 April 1994 | Return made up to 27/03/94; change of members
|
25 January 1994 | Full accounts made up to 30 April 1993 (1 page) |
25 January 1994 | Full accounts made up to 30 April 1993 (1 page) |
26 April 1993 | Return made up to 27/03/93; full list of members (6 pages) |
26 April 1993 | Return made up to 27/03/93; full list of members (6 pages) |
14 August 1992 | Ad 27/03/92--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 August 1992 | Ad 27/03/92--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 March 1992 | Incorporation (13 pages) |
27 March 1992 | Incorporation (13 pages) |