About

Registered Number: 03514153
Date of Incorporation: 20/02/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: 59a North Street, Nailsea, Bristol, North Somerset, BS48 4BS

 

Big 2 Fuels Ltd was registered on 20 February 1998 with its registered office in Bristol in North Somerset, it's status is listed as "Active". This business has 2 directors listed as Mandel, Jeffery Arnold, Winter, Rhona Elizabeth. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANDEL, Jeffery Arnold 20 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
WINTER, Rhona Elizabeth 20 February 1998 27 October 1998 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 21 February 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 28 April 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 24 December 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 10 April 2000
AA - Annual Accounts 04 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
363s - Annual Return 25 April 1999
395 - Particulars of a mortgage or charge 10 November 1998
287 - Change in situation or address of Registered Office 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
NEWINC - New incorporation documents 20 February 1998

Mortgages & Charges

Description Date Status Charge by
Fixed charge by way of legal mortgage 06 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.