HOMEFUELS DIRECT LTD
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Accounts for a dormant company made up to 2025-03-31 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
23/09/2423 September 2024 | Accounts for a dormant company made up to 2024-03-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with updates |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
20/12/2320 December 2023 | Full accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Termination of appointment of Steven Michael Taylor as a director on 2023-03-30 |
11/04/2311 April 2023 | Appointment of Mrs Eileen Frances Brotherton as a director on 2023-03-30 |
31/01/2331 January 2023 | Change of details for Certas Energy Uk Limited as a person with significant control on 2023-01-31 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
03/02/223 February 2022 | Confirmation statement made on 2022-01-20 with updates |
09/12/219 December 2021 | Cessation of Christopher David Bicknell as a person with significant control on 2021-10-29 |
09/12/219 December 2021 | Notification of Certas Energy Uk Limited as a person with significant control on 2021-10-29 |
10/11/2110 November 2021 | Termination of appointment of Christopher David Bicknell as a director on 2021-09-29 |
10/11/2110 November 2021 | Appointment of Mr Steven Michael Taylor as a director on 2021-09-29 |
08/11/218 November 2021 | Termination of appointment of Thomas Elles Bicknell as a secretary on 2021-10-29 |
08/11/218 November 2021 | Appointment of Mr Daniel Stephen Paul Little as a director on 2021-10-29 |
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 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-03-31 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
13/08/1913 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
29/11/1729 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
20/12/1620 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
16/02/1616 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BICKNELL / 30/08/2015 |
23/12/1523 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/02/1519 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/02/1412 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/02/121 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
16/11/1116 November 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
14/02/1114 February 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
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 |
13/02/1113 February 2011 | REGISTERED OFFICE CHANGED ON 13/02/2011 FROM STOKESLEY BUSINESS CENTRE 51 HIGH STREET STOKESLEY NORTH YORKSHIRE TS9 5AD |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
29/01/1029 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BICKNELL / 29/01/2010 |
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 |
24/02/0924 February 2009 | 31/01/09 TOTAL EXEMPTION FULL |
20/01/0920 January 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM MOSS BROW, BELBROUGH LANE HUTTON RUDBY YARM TS15 0HY |
20/01/0920 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BICKNELL / 01/07/2008 |
11/01/0811 January 2008 | DIRECTOR RESIGNED |
11/01/0811 January 2008 | NEW DIRECTOR APPOINTED |
11/01/0811 January 2008 | SECRETARY RESIGNED |
11/01/0811 January 2008 | NEW SECRETARY APPOINTED |
04/01/084 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company