HINGLEY & CALLOW OILS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-07 with updates |
04/07/244 July 2024 | Satisfaction of charge 122490300001 in full |
04/07/244 July 2024 | All of the property or undertaking has been released from charge 122490300001 |
28/06/2428 June 2024 | Full accounts made up to 2023-09-30 |
22/01/2422 January 2024 | Termination of appointment of James David Callow as a secretary on 2023-10-24 |
22/01/2422 January 2024 | Termination of appointment of James David Callow as a director on 2023-10-24 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-07 with updates |
18/07/2318 July 2023 | Resolutions |
18/07/2318 July 2023 | |
18/07/2318 July 2023 | Statement of capital on 2023-07-18 |
18/07/2318 July 2023 | Resolutions |
18/07/2318 July 2023 | Resolutions |
18/07/2318 July 2023 | |
06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
21/06/2321 June 2023 | Full accounts made up to 2022-09-30 |
12/05/2312 May 2023 | Cessation of Angela Margaret Callow as a person with significant control on 2023-04-30 |
12/05/2312 May 2023 | Cessation of James David Callow as a person with significant control on 2023-04-30 |
12/05/2312 May 2023 | Notification of Hingley & Callow Oils Holdings Limited as a person with significant control on 2023-04-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/04/2225 April 2022 | Registration of charge 122490300002, created on 2022-04-19 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with updates |
07/06/217 June 2021 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
29/01/2129 January 2021 | 29/01/21 STATEMENT OF CAPITAL GBP 22073460 |
29/01/2129 January 2021 | SOLVENCY STATEMENT DATED 01/01/21 |
29/01/2129 January 2021 | RE SECT 190 CA 2006 01/01/2021 |
29/01/2129 January 2021 | STATEMENT BY DIRECTORS |
26/01/2126 January 2021 | ADOPT ARTICLES 01/01/2021 |
26/01/2126 January 2021 | ARTICLES OF ASSOCIATION |
19/10/2019 October 2020 | PREVSHO FROM 31/10/2020 TO 30/09/2020 |
09/10/209 October 2020 | COMPANY NAME CHANGED HENRY EDWARDS FUELS HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/10/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/09/2028 September 2020 | 02/12/19 STATEMENT OF CAPITAL GBP 29829000 |
21/07/2021 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 122490300001 |
13/01/2013 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARGARET CALLOW |
13/01/2013 January 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID CALLOW / 02/12/2019 |
10/01/2010 January 2020 | SECTION 190 OF THE CA 2006 02/12/2019 |
08/10/198 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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