D & S Fuels Ltd was registered on 20 January 2003 and are based in East Yorkshire, it's status at Companies House is "Active". The business does not have any directors listed. We don't currently know the number of employees at the organisation.
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 January 2020 | |
AA - Annual Accounts | 28 November 2019 | |
CS01 - N/A | 23 January 2019 | |
AA - Annual Accounts | 21 November 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 26 October 2017 | |
CS01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 28 October 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 13 February 2015 | |
AA - Annual Accounts | 13 October 2014 | |
AR01 - Annual Return | 13 February 2014 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 08 February 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AA - Annual Accounts | 10 October 2011 | |
AR01 - Annual Return | 10 February 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 22 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
AA - Annual Accounts | 18 November 2009 | |
363a - Annual Return | 13 February 2009 | |
AA - Annual Accounts | 19 December 2008 | |
CERTNM - Change of name certificate | 05 February 2008 | |
363a - Annual Return | 28 January 2008 | |
395 - Particulars of a mortgage or charge | 30 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 2007 | |
AA - Annual Accounts | 15 October 2007 | |
363a - Annual Return | 21 February 2007 | |
AA - Annual Accounts | 19 December 2006 | |
363s - Annual Return | 30 March 2006 | |
AA - Annual Accounts | 29 November 2005 | |
363s - Annual Return | 15 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2005 | |
AA - Annual Accounts | 09 November 2004 | |
363s - Annual Return | 16 January 2004 | |
RESOLUTIONS - N/A | 16 December 2003 | |
RESOLUTIONS - N/A | 16 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 December 2003 | |
225 - Change of Accounting Reference Date | 11 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 2003 | |
395 - Particulars of a mortgage or charge | 04 April 2003 | |
287 - Change in situation or address of Registered Office | 03 April 2003 | |
288a - Notice of appointment of directors or secretaries | 03 April 2003 | |
288a - Notice of appointment of directors or secretaries | 03 April 2003 | |
288b - Notice of resignation of directors or secretaries | 03 April 2003 | |
288b - Notice of resignation of directors or secretaries | 03 April 2003 | |
CERTNM - Change of name certificate | 24 March 2003 | |
NEWINC - New incorporation documents | 20 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 October 2007 | Outstanding |
N/A |
Legal charge | 31 March 2003 | Fully Satisfied |
N/A |