GATEWAY FUELS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

01/11/241 November 2024 Termination of appointment of Thomas Hamish Fergusson as a director on 2024-10-31

View Document

01/11/241 November 2024 Termination of appointment of Thomas Hamish Fergusson as a secretary on 2024-10-31

View Document

01/11/241 November 2024 Termination of appointment of Alan John Fergusson as a director on 2024-10-31

View Document

29/10/2429 October 2024 Satisfaction of charge 1 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITEHOUSE

View Document

11/05/1611 May 2016 SUB-DIVISION 18/04/16

View Document

14/03/1614 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

02/11/152 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/03/159 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

25/10/1325 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/03/122 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

08/10/098 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY ALAN GILKS

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED SECRETARY ALAN FERGUSON

View Document

23/07/0823 July 2008 SECRETARY APPOINTED MR ALAN RICHARD GILKS

View Document

23/07/0823 July 2008 SECRETARY APPOINTED MR THOMAS HAMISH FERGUSSON

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHITEHOUSE / 23/07/2008

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID THOMAS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 SECRETARY RESIGNED

View Document

03/02/083 February 2008 NEW DIRECTOR APPOINTED

View Document

03/02/083 February 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/06/00

View Document

18/08/9918 August 1999 VARYING SHARE RIGHTS AND NAMES 06/08/99

View Document

18/08/9918 August 1999 ADOPT MEM AND ARTS 06/08/99

View Document

01/05/991 May 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 REGISTERED OFFICE CHANGED ON 19/04/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED

View Document

15/04/9915 April 1999 SECRETARY RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9923 March 1999 COMPANY NAME CHANGED FANARENA LIMITED CERTIFICATE ISSUED ON 23/03/99

View Document

22/02/9922 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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