STEPHENS FUEL OIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Full accounts made up to 2023-10-31

View Document

11/10/2411 October 2024 Notification of S.J.M. Holdings (S.W.) Limited as a person with significant control on 2024-10-01

View Document

11/10/2411 October 2024 Cessation of Stephen John Meredith as a person with significant control on 2024-10-01

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/08/2330 August 2023 Satisfaction of charge 2 in full

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Accounts for a small company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Accounts for a small company made up to 2020-10-31

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

24/12/2024 December 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/07/1931 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MEREDITH / 13/08/2017

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

09/08/179 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MEREDITH / 15/12/2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

01/10/151 October 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

07/08/157 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

22/09/1422 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MEREDITH / 13/08/2013

View Document

22/08/1322 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

25/09/1225 September 2012 23/08/12 STATEMENT OF CAPITAL GBP 537101

View Document

25/09/1225 September 2012 COMPANY ENTER INTO CONTRACT FACILITATING 23/08/2012

View Document

25/09/1225 September 2012 COMPANY ENTER INTO CONTRACT FACILITATING 23/08/2012

View Document

07/09/127 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MEREDITH / 13/08/2012

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

19/12/1119 December 2011 28/11/11 STATEMENT OF CAPITAL GBP 387000

View Document

19/12/1119 December 2011 ADOPT ARTICLES 28/11/2011

View Document

16/08/1116 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

02/03/112 March 2011 PREVSHO FROM 30/04/2011 TO 31/10/2010

View Document

19/10/1019 October 2010 CURREXT FROM 31/10/2010 TO 30/04/2011

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MEREDITH / 13/08/2010

View Document

15/10/1015 October 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

21/08/0821 August 2008 ADOPT MEM AND ARTS 15/08/2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED SECRETARY LINDA CARAMELLA

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/10/0618 October 2006 NC INC ALREADY ADJUSTED 17/03/06

View Document

18/10/0618 October 2006 £ NC 10000/110000 17/03

View Document

18/10/0618 October 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

19/04/0619 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0619 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0619 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

13/08/0413 August 2004 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