FUELDEFEND GLOBAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/11/2419 November 2024 | Confirmation statement made on 2024-11-06 with no updates |
08/05/248 May 2024 | Registration of charge 075123100006, created on 2024-05-03 |
21/02/2421 February 2024 | Registered office address changed from Upper First Floor, Bishops House Market Place Chalfont St Peter Buckinghamshire SL9 9HE to Chalfont Hall Gravel Hill Chalfont St Peter Bucks SL9 0NP on 2024-02-21 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/11/236 November 2023 | Confirmation statement made on 2023-11-06 with no updates |
30/10/2330 October 2023 | Register(s) moved to registered inspection location 55 Station Road Beaconsfield HP9 1QL |
27/10/2327 October 2023 | Register inspection address has been changed to 55 Station Road Beaconsfield HP9 1QL |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2021-12-31 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/11/191 November 2019 | APPOINTMENT TERMINATED, SECRETARY SOPHIA FOWLER |
24/10/1924 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | 31/12/17 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
21/01/1821 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES |
19/07/1719 July 2017 | CURREXT FROM 31/07/2017 TO 31/12/2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
25/01/1625 January 2016 | ADOPT ARTICLES 10/01/2016 |
07/01/167 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
18/09/1518 September 2015 | SECRETARY APPOINTED MISS SOPHIA FOWLER |
18/09/1518 September 2015 | REGISTERED OFFICE CHANGED ON 18/09/2015 FROM BISHOPS HOUSE MARKET PLACE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9HE |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/04/1529 April 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
25/01/1525 January 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MEECHAN |
25/01/1525 January 2015 | APPOINTMENT TERMINATED, DIRECTOR TERRY WINTER |
25/01/1525 January 2015 | APPOINTMENT TERMINATED, SECRETARY TERRY WINTER |
10/09/1410 September 2014 | 01/02/14 FULL LIST AMEND |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
11/04/1411 April 2014 | DIRECTOR APPOINTED MR RICHARD MEECHAN |
10/04/1410 April 2014 | REGISTERED OFFICE CHANGED ON 10/04/2014 FROM, 44 THE UPLANDS, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7JG, UNITED KINGDOM |
10/04/1410 April 2014 | SAIL ADDRESS CREATED |
10/04/1410 April 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
09/01/149 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1331 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 075123100003 |
31/12/1331 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 075123100004 |
27/12/1327 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 075123100005 |
29/10/1329 October 2013 | 15/05/13 STATEMENT OF CAPITAL GBP 1971.50 |
29/10/1329 October 2013 | VARYING SHARE RIGHTS AND NAMES |
25/10/1325 October 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
28/05/1328 May 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
06/03/126 March 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
06/03/126 March 2012 | CURREXT FROM 29/02/2012 TO 31/07/2012 |
01/02/121 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/07/1126 July 2011 | 01/03/11 STATEMENT OF CAPITAL GBP 937.5 |
02/06/112 June 2011 | 21/04/11 STATEMENT OF CAPITAL GBP 937.5 |
05/05/115 May 2011 | 21/04/11 STATEMENT OF CAPITAL GBP 937.5 |
25/03/1125 March 2011 | COMPANY NAME CHANGED FUELDEFEND LIMITED CERTIFICATE ISSUED ON 25/03/11 |
17/03/1117 March 2011 | 01/03/11 STATEMENT OF CAPITAL GBP 937.5 |
14/03/1114 March 2011 | ADOPT ARTICLES 27/02/2011 |
14/03/1114 March 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/03/1114 March 2011 | SUB-DIVISION 28/02/11 |
28/02/1128 February 2011 | REGISTERED OFFICE CHANGED ON 28/02/2011 FROM, 67 FANE WAY, MAIDENHEAD, BERKSHIRE, SL6 2TW, ENGLAND |
28/02/1128 February 2011 | COMPANY NAME CHANGED TIW SHELF 1 LIMITED CERTIFICATE ISSUED ON 28/02/11 |
28/02/1128 February 2011 | DIRECTOR APPOINTED MRS VERONICA TRUDA FOWLER |
28/02/1128 February 2011 | DIRECTOR APPOINTED MR RUSSELL DOUGLAS FOWLER |
17/02/1117 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/02/111 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FUELDEFEND GLOBAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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