Ford Fuels Ltd was registered on 28 March 1988 with its registered office in Bristol, it's status is listed as "Active". The current directors of Ford Fuels Ltd are listed as Ford, John David, Ford, John David, Ford, Alan James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORD, John David | 01 May 2009 | - | 1 |
FORD, Alan James | N/A | 23 September 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORD, John David | 19 May 2016 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 July 2020 | |
CS01 - N/A | 31 October 2019 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 07 November 2018 | |
AA - Annual Accounts | 02 August 2018 | |
CH01 - Change of particulars for director | 08 November 2017 | |
CH01 - Change of particulars for director | 08 November 2017 | |
CS01 - N/A | 08 November 2017 | |
TM01 - Termination of appointment of director | 31 October 2017 | |
AA - Annual Accounts | 18 July 2017 | |
CS01 - N/A | 30 November 2016 | |
AA - Annual Accounts | 13 July 2016 | |
AP03 - Appointment of secretary | 19 May 2016 | |
TM02 - Termination of appointment of secretary | 19 May 2016 | |
AR01 - Annual Return | 26 November 2015 | |
AA - Annual Accounts | 10 July 2015 | |
AR01 - Annual Return | 12 November 2014 | |
AA - Annual Accounts | 06 August 2014 | |
AR01 - Annual Return | 11 November 2013 | |
AA - Annual Accounts | 14 June 2013 | |
AR01 - Annual Return | 12 November 2012 | |
AA - Annual Accounts | 23 April 2012 | |
AR01 - Annual Return | 17 November 2011 | |
AA - Annual Accounts | 14 November 2011 | |
AA01 - Change of accounting reference date | 26 September 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 10 December 2010 | |
TM01 - Termination of appointment of director | 10 December 2010 | |
RESOLUTIONS - N/A | 30 March 2010 | |
RESOLUTIONS - N/A | 30 March 2010 | |
CC04 - Statement of companies objects | 30 March 2010 | |
SH08 - Notice of name or other designation of class of shares | 30 March 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 30 March 2010 | |
AR01 - Annual Return | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH03 - Change of particulars for secretary | 04 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
AA - Annual Accounts | 02 October 2009 | |
288a - Notice of appointment of directors or secretaries | 11 May 2009 | |
AA - Annual Accounts | 15 December 2008 | |
363a - Annual Return | 12 December 2008 | |
RESOLUTIONS - N/A | 01 July 2008 | |
395 - Particulars of a mortgage or charge | 20 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 April 2008 | |
363s - Annual Return | 26 November 2007 | |
AA - Annual Accounts | 19 November 2007 | |
AA - Annual Accounts | 05 March 2007 | |
363s - Annual Return | 09 November 2006 | |
AA - Annual Accounts | 03 February 2006 | |
RESOLUTIONS - N/A | 28 December 2005 | |
RESOLUTIONS - N/A | 28 December 2005 | |
363s - Annual Return | 02 December 2005 | |
RESOLUTIONS - N/A | 01 April 2005 | |
RESOLUTIONS - N/A | 01 April 2005 | |
AA - Annual Accounts | 02 December 2004 | |
363s - Annual Return | 09 November 2004 | |
AA - Annual Accounts | 04 March 2004 | |
363s - Annual Return | 20 October 2003 | |
AA - Annual Accounts | 05 March 2003 | |
363s - Annual Return | 22 November 2002 | |
AA - Annual Accounts | 04 March 2002 | |
363s - Annual Return | 15 November 2001 | |
AA - Annual Accounts | 28 March 2001 | |
363s - Annual Return | 10 December 2000 | |
AA - Annual Accounts | 28 February 2000 | |
363s - Annual Return | 26 November 1999 | |
AA - Annual Accounts | 27 January 1999 | |
363s - Annual Return | 17 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 1998 | |
363s - Annual Return | 02 December 1997 | |
AA - Annual Accounts | 02 December 1997 | |
363a - Annual Return | 26 November 1996 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 November 1996 | |
AA - Annual Accounts | 25 October 1996 | |
395 - Particulars of a mortgage or charge | 17 January 1996 | |
363x - Annual Return | 14 November 1995 | |
AA - Annual Accounts | 29 August 1995 | |
RESOLUTIONS - N/A | 22 March 1995 | |
RESOLUTIONS - N/A | 22 March 1995 | |
RESOLUTIONS - N/A | 22 March 1995 | |
RESOLUTIONS - N/A | 22 March 1995 | |
RESOLUTIONS - N/A | 22 March 1995 | |
123 - Notice of increase in nominal capital | 22 March 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 1995 | |
363s - Annual Return | 10 November 1994 | |
AA - Annual Accounts | 26 October 1994 | |
RESOLUTIONS - N/A | 12 October 1994 | |
RESOLUTIONS - N/A | 12 October 1994 | |
123 - Notice of increase in nominal capital | 12 October 1994 | |
AA - Annual Accounts | 03 March 1994 | |
AUD - Auditor's letter of resignation | 17 February 1994 | |
395 - Particulars of a mortgage or charge | 26 January 1994 | |
287 - Change in situation or address of Registered Office | 28 November 1993 | |
363s - Annual Return | 07 November 1993 | |
395 - Particulars of a mortgage or charge | 30 October 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 1993 | |
RESOLUTIONS - N/A | 08 July 1993 | |
363a - Annual Return | 09 February 1993 | |
AA - Annual Accounts | 28 September 1992 | |
363b - Annual Return | 17 December 1991 | |
AA - Annual Accounts | 01 November 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 1991 | |
395 - Particulars of a mortgage or charge | 16 August 1991 | |
395 - Particulars of a mortgage or charge | 09 March 1991 | |
395 - Particulars of a mortgage or charge | 09 March 1991 | |
363a - Annual Return | 02 January 1991 | |
AA - Annual Accounts | 23 August 1990 | |
395 - Particulars of a mortgage or charge | 23 June 1990 | |
AA - Annual Accounts | 22 February 1990 | |
363 - Annual Return | 22 February 1990 | |
288 - N/A | 07 February 1989 | |
288 - N/A | 07 February 1989 | |
288 - N/A | 07 February 1989 | |
PUC 2 - N/A | 16 December 1988 | |
395 - Particulars of a mortgage or charge | 12 August 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 July 1988 | |
288 - N/A | 10 May 1988 | |
288 - N/A | 10 May 1988 | |
NEWINC - New incorporation documents | 28 March 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 June 2008 | Outstanding |
N/A |
Floating charge | 08 January 1996 | Fully Satisfied |
N/A |
Legal mortgage | 25 January 1994 | Outstanding |
N/A |
Debenture | 29 October 1993 | Fully Satisfied |
N/A |
Floating charge on bookdebts | 02 August 1991 | Fully Satisfied |
N/A |
Mortgage | 08 March 1991 | Fully Satisfied |
N/A |
Mortgage | 08 March 1991 | Outstanding |
N/A |
Mortgage | 21 June 1990 | Fully Satisfied |
N/A |
Debenture | 10 August 1988 | Fully Satisfied |
N/A |