HOMEFUELS DIRECT LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Steven Michael Taylor as a director on 2023-03-30

View Document

11/04/2311 April 2023 Appointment of Mrs Eileen Frances Brotherton as a director on 2023-03-30

View Document

31/01/2331 January 2023 Change of details for Certas Energy Uk Limited as a person with significant control on 2023-01-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

09/12/219 December 2021 Cessation of Christopher David Bicknell as a person with significant control on 2021-10-29

View Document

09/12/219 December 2021 Notification of Certas Energy Uk Limited as a person with significant control on 2021-10-29

View Document

10/11/2110 November 2021 Termination of appointment of Christopher David Bicknell as a director on 2021-09-29

View Document

10/11/2110 November 2021 Appointment of Mr Steven Michael Taylor as a director on 2021-09-29

View Document

08/11/218 November 2021 Termination of appointment of Thomas Elles Bicknell as a secretary on 2021-10-29

View Document

08/11/218 November 2021 Appointment of Mr Daniel Stephen Paul Little as a director on 2021-10-29

View Document

08/11/218 November 2021 Registered office address changed from C/O Homefuels Direct Ltd 70-74 Brunswick Street Stockton on Tees Cleveland TS18 1DW to 302 Bridgewater Place Birchwood Park Warrington WA3 6XG on 2021-11-08

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

13/08/1913 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BICKNELL / 30/08/2015

View Document

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

16/11/1116 November 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1114 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM C/O HOMEFUELS DIRECT LTD 70-74 BRUNSWICK STREET STOCKTON-ON-TEES CLEVELAND TS18 1DW UNITED KINGDOM

View Document

13/02/1113 February 2011 REGISTERED OFFICE CHANGED ON 13/02/2011 FROM STOKESLEY BUSINESS CENTRE 51 HIGH STREET STOKESLEY NORTH YORKSHIRE TS9 5AD

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BICKNELL / 29/01/2010

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM HOMEFUELS DIRECT MOSS BROW, BELBROUGH LANE HUTTON RUDBY YARM CLEVELAND TS15 0HY

View Document

24/02/0924 February 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM MOSS BROW, BELBROUGH LANE HUTTON RUDBY YARM TS15 0HY

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BICKNELL / 01/07/2008

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

04/01/084 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information