SOUTH EAST WOOD FUELS LTD

05064793
SHAWFIELD LAUGHTON LODGE LAUGHTON LEWES BN8 6BY

Documents

Documents
Date Category Description Pages
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2023 accounts Annual Accounts 8 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 8 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 8 Buy now
26 Mar 2021 accounts Annual Accounts 8 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 mortgage Registration of a charge 24 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 7 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2019 accounts Amended Accounts 7 Buy now
08 Jan 2019 accounts Annual Accounts 7 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2017 accounts Annual Accounts 9 Buy now
12 Jul 2017 capital Return of Allotment of shares 3 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2016 accounts Annual Accounts 6 Buy now
01 Sep 2016 capital Return of Allotment of shares 3 Buy now
01 Sep 2016 officers Change of particulars for director (Mr John David Leigh-Pemberton) 2 Buy now
01 Sep 2016 officers Change of particulars for director (Mr William Meredith Hamer) 2 Buy now
01 Sep 2016 officers Change of particulars for director (Mr William Meredith Hamer) 2 Buy now
01 Sep 2016 officers Change of particulars for director (Mr Mark William Burrell) 2 Buy now
01 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2016 officers Change of particulars for director (Mr George William Owen Tapps Gervis Meyrick) 2 Buy now
01 Sep 2016 officers Change of particulars for director (Mr Mark William Burrell) 2 Buy now
01 Sep 2016 officers Change of particulars for director (Mr Alastair Beddall) 2 Buy now
09 Mar 2016 annual-return Annual Return 10 Buy now
09 Oct 2015 accounts Annual Accounts 6 Buy now
30 Apr 2015 annual-return Annual Return 10 Buy now
09 Sep 2014 accounts Annual Accounts 6 Buy now
08 Apr 2014 officers Change of particulars for secretary (Mr Julian Morgan-Jones) 1 Buy now
12 Mar 2014 annual-return Annual Return 10 Buy now
17 Sep 2013 accounts Annual Accounts 7 Buy now
04 Apr 2013 annual-return Annual Return 10 Buy now
04 Apr 2013 officers Change of particulars for secretary (Mr Julian Morgan-Jones) 2 Buy now
04 Apr 2013 officers Change of particulars for director (Mr George Meyrick) 2 Buy now
04 Apr 2013 officers Change of particulars for director (Mr Julian Morgan-Jones) 2 Buy now
04 Apr 2013 officers Change of particulars for director (Mr Alastair Beddall) 2 Buy now
04 Apr 2013 officers Change of particulars for director (Mr John Leigh-Pemberton) 2 Buy now
10 Dec 2012 accounts Annual Accounts 7 Buy now
25 Jun 2012 officers Appointment of director (Mr George Meyrick) 2 Buy now
25 Jun 2012 officers Appointment of director (Mr John Leigh-Pemberton) 2 Buy now
22 Jun 2012 officers Appointment of director (Mr Alastair Beddall) 2 Buy now
22 Jun 2012 officers Termination of appointment of director (Stewart Boyle) 1 Buy now
08 Jun 2012 resolution Resolution 2 Buy now
08 Jun 2012 capital Return of Allotment of shares 5 Buy now
08 Jun 2012 capital Return of Allotment of shares 4 Buy now
08 Jun 2012 resolution Resolution 2 Buy now
08 Jun 2012 resolution Resolution 32 Buy now
05 Apr 2012 annual-return Annual Return 8 Buy now
29 Dec 2011 accounts Annual Accounts 6 Buy now
04 Oct 2011 annual-return Annual Return 8 Buy now
16 Aug 2011 officers Termination of appointment of director (Ian Odin) 1 Buy now
06 Jun 2011 annual-return Annual Return 9 Buy now
04 Jan 2011 capital Return of Allotment of shares 3 Buy now
13 Dec 2010 accounts Annual Accounts 6 Buy now
14 Oct 2010 capital Return of Allotment of shares 3 Buy now
01 Apr 2010 annual-return Annual Return 9 Buy now
01 Apr 2010 officers Change of particulars for director (Stewart Thoreau Boyle) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Julian Morgan-Jones) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Ian Jean Odin) 2 Buy now
01 Apr 2010 officers Change of particulars for director (William Meredith Hamer) 2 Buy now
31 Jan 2010 accounts Annual Accounts 13 Buy now
24 Jul 2009 capital Capitals not rolled up 4 Buy now
12 Jun 2009 annual-return Return made up to 05/03/09; full list of members 7 Buy now
06 Jun 2009 capital Ad 01/04/08-31/03/09\gbp si 991@1=991\gbp ic 9/1000\ 4 Buy now
04 Mar 2009 accounts Annual Accounts 12 Buy now
25 Jun 2008 annual-return Return made up to 05/03/08; full list of members 7 Buy now
18 Mar 2008 accounts Annual Accounts 11 Buy now
18 Mar 2008 accounts Amended Accounts 10 Buy now
07 Mar 2008 accounts Amended Accounts 6 Buy now
07 Jan 2008 officers New secretary appointed 1 Buy now
07 Jan 2008 officers New director appointed 1 Buy now
07 Jan 2008 officers Secretary resigned 1 Buy now
02 Jul 2007 annual-return Return made up to 05/03/07; full list of members 5 Buy now
02 Jul 2007 address Location of register of members 1 Buy now
02 Jul 2007 address Registered office changed on 02/07/07 from: shawfield, laughton lodge common lane laughton east sussex BN8 6BY 1 Buy now
02 Jul 2007 address Location of debenture register 1 Buy now
14 Feb 2007 accounts Amended Accounts 1 Buy now
26 Jan 2007 accounts Annual Accounts 4 Buy now
24 Jan 2007 accounts Annual Accounts 4 Buy now
28 Dec 2006 address Registered office changed on 28/12/06 from: premier house, shoreham airport shoreham-by-sea west sussex BN43 5FF 1 Buy now
29 Mar 2006 address Location of register of members 1 Buy now
29 Mar 2006 annual-return Return made up to 05/03/06; full list of members 4 Buy now
29 Mar 2006 address Location of register of members 1 Buy now
29 Mar 2006 address Registered office changed on 29/03/06 from: premier house, shoreham airport BN43 5FF west sussex BN43 5FF 1 Buy now
05 Dec 2005 officers New director appointed 2 Buy now
29 Nov 2005 officers Secretary resigned;director resigned 1 Buy now
28 Nov 2005 officers Director resigned 1 Buy now
28 Nov 2005 officers New director appointed 2 Buy now
22 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
21 Nov 2005 address Registered office changed on 21/11/05 from: shawfield laughton lodge laughton east sussex BN8 6BY 1 Buy now
26 May 2005 annual-return Return made up to 05/03/05; full list of members 3 Buy now
01 Nov 2004 address Registered office changed on 01/11/04 from: little domick, staplefield lane warninglid haywards heath west sussex RH17 5SR 1 Buy now
01 Nov 2004 officers New secretary appointed;new director appointed 2 Buy now
01 Nov 2004 officers New director appointed 3 Buy now
01 Nov 2004 officers New director appointed 2 Buy now
09 Mar 2004 officers Secretary resigned 1 Buy now