UKAY FUELS (HADLEIGH) LTD

03290208
GROUND FLOOR, TINTAGEL HOUSE LONDON ROAD KELVEDON COLCHESTER CO5 9BP

Documents

Documents
Date Category Description Pages
23 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2024 accounts Annual Accounts 7 Buy now
07 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 30 Buy now
07 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
07 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Oct 2023 accounts Annual Accounts 7 Buy now
14 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 29 Buy now
14 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
14 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
05 Oct 2022 accounts Annual Accounts 6 Buy now
05 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
05 Jan 2022 accounts Annual Accounts 8 Buy now
05 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
05 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Feb 2021 officers Change of particulars for director (Mr Antonio Iameo) 2 Buy now
23 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2021 accounts Annual Accounts 6 Buy now
06 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 30 Buy now
06 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
06 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
01 Dec 2020 mortgage Registration of a charge 57 Buy now
03 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2020 mortgage Statement of satisfaction of a charge 2 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 officers Change of particulars for director (Mr Antonio Iameo) 2 Buy now
22 Oct 2019 accounts Annual Accounts 8 Buy now
22 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 30 Buy now
30 Sep 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
30 Sep 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 13 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 16 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 14 Buy now
17 Dec 2015 annual-return Annual Return 4 Buy now
09 Oct 2015 accounts Annual Accounts 17 Buy now
02 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2015 annual-return Annual Return 4 Buy now
06 Jan 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
13 Oct 2014 accounts Annual Accounts 12 Buy now
27 Dec 2013 annual-return Annual Return 4 Buy now
26 Sep 2013 accounts Annual Accounts 12 Buy now
01 Mar 2013 annual-return Annual Return 4 Buy now
02 Oct 2012 accounts Annual Accounts 12 Buy now
05 Jul 2012 officers Termination of appointment of secretary (Craig Hunter) 1 Buy now
20 Jan 2012 annual-return Annual Return 4 Buy now
22 Aug 2011 accounts Annual Accounts 12 Buy now
01 Mar 2011 annual-return Annual Return 4 Buy now
01 Mar 2011 officers Change of particulars for secretary (Craig Hunter) 1 Buy now
03 Oct 2010 accounts Annual Accounts 13 Buy now
31 Dec 2009 annual-return Annual Return 5 Buy now
31 Dec 2009 address Move Registers To Sail Company 1 Buy now
31 Dec 2009 address Change Sail Address Company 1 Buy now
31 Dec 2009 officers Change of particulars for director (Mr Antonio Iameo) 2 Buy now
31 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2009 accounts Annual Accounts 12 Buy now
13 Feb 2009 annual-return Return made up to 10/12/08; full list of members 3 Buy now
01 Nov 2008 accounts Annual Accounts 4 Buy now
19 Jun 2008 annual-return Return made up to 10/12/07; full list of members 4 Buy now
03 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
27 Oct 2007 accounts Accounting reference date extended from 31/08/07 to 31/12/07 1 Buy now
10 Sep 2007 officers New secretary appointed 1 Buy now
10 Sep 2007 officers Secretary resigned 1 Buy now
10 Sep 2007 officers Director resigned 1 Buy now
10 Sep 2007 officers New director appointed 1 Buy now
10 Sep 2007 address Registered office changed on 10/09/07 from: c/o paul donno & co LTD unit 2, clockhouse farm estate cavendish lane, glemsford, sudbury, suffolk CO10 7PZ 1 Buy now
20 Mar 2007 accounts Annual Accounts 7 Buy now
26 Jan 2007 annual-return Return made up to 10/12/06; full list of members 3 Buy now
30 Jun 2006 accounts Annual Accounts 7 Buy now
21 Feb 2006 officers Director's particulars changed 1 Buy now
05 Jan 2006 annual-return Return made up to 10/12/05; full list of members 2 Buy now
05 Jan 2006 address Location of debenture register 1 Buy now
05 Jan 2006 address Location of register of members 1 Buy now
05 Jan 2006 address Registered office changed on 05/01/06 from: c/o paul donno & co LTD unit 2 clockhouse farm estate cavendish lane glemsford sudbury suffolk CO10 7PZ 1 Buy now
14 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Apr 2005 accounts Annual Accounts 7 Buy now
29 Mar 2005 officers New secretary appointed 2 Buy now
22 Mar 2005 annual-return Return made up to 10/12/04; full list of members 3 Buy now
22 Mar 2005 officers Secretary resigned 1 Buy now
16 Mar 2005 address Registered office changed on 16/03/05 from: the fenn swingleton green, monks eleigh ipswich suffolk IP7 7AB 1 Buy now
16 Mar 2005 officers Director resigned 1 Buy now
05 May 2004 accounts Annual Accounts 6 Buy now
14 Jan 2004 annual-return Return made up to 10/12/03; full list of members 7 Buy now
26 Jun 2003 accounts Annual Accounts 6 Buy now
10 Jan 2003 annual-return Return made up to 10/12/02; full list of members 7 Buy now
16 Apr 2002 accounts Annual Accounts 5 Buy now
04 Feb 2002 annual-return Return made up to 10/12/01; full list of members 6 Buy now
25 Sep 2001 address Registered office changed on 25/09/01 from: the forge the street brettenham ipswich suffolk IP7 7QP 1 Buy now
23 Jul 2001 capital Ad 31/08/00--------- £ si 31500@1 2 Buy now
23 Jul 2001 capital Nc inc already adjusted 31/08/00 1 Buy now