Officers. Officer name: Kenneth Bramley. Termination date: 2023-10-13. |
2023-10-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-02 |
View Report |
Accounts. Accounts type small. |
2023-04-03 |
View Report |
Persons with significant control. Notification date: 2022-03-16. Psc name: Merlin Diesel Holdings Limited. |
2022-10-19 |
View Report |
Persons with significant control. Cessation date: 2022-03-16. Psc name: Feather Diesel Holdings Limited. |
2022-10-19 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2022-10-18 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-26 |
View Report |
Mortgage. Charge number: 009570300014. |
2022-05-10 |
View Report |
Mortgage. Charge number: 009570300013. |
2022-05-10 |
View Report |
Accounts. Accounts type small. |
2022-03-23 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2021-12-24 |
View Report |
Capital. Description: Statement by Directors. |
2021-12-24 |
View Report |
Insolvency. Description: Solvency Statement dated 29/11/21. |
2021-12-24 |
View Report |
Resolution. Description: Resolutions. |
2021-12-24 |
View Report |
Officers. Termination date: 2021-08-31. Officer name: Sarah Jayne Westaway. |
2021-09-02 |
View Report |
Officers. Officer name: Sarah Jayne Westaway. Termination date: 2021-08-31. |
2021-09-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-05 |
View Report |
Accounts. Accounts type small. |
2021-04-27 |
View Report |
Officers. Change date: 2021-02-01. Officer name: Mr Scott Bramley. |
2021-02-25 |
View Report |
Officers. Change date: 2021-02-01. Officer name: Mr Leigh Kenneth Bramley. |
2021-02-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-21 |
View Report |
Accounts. Accounts type small. |
2020-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-02 |
View Report |
Persons with significant control. Cessation date: 2018-09-03. Psc name: Merlin Diesel Holdings Limited. |
2019-07-26 |
View Report |
Persons with significant control. Psc name: Feather Diesel Holdings Limited. Notification date: 2018-08-03. |
2019-07-26 |
View Report |
Accounts. Change account reference date company current shortened. |
2019-06-25 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-10 |
View Report |
Mortgage. Charge creation date: 2019-03-28. Charge number: 009570300014. |
2019-04-01 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-02-25 |
View Report |
Officers. Change date: 2018-09-28. Officer name: Mr Jeffrey Edward Morley. |
2018-09-28 |
View Report |
Persons with significant control. Cessation date: 2018-08-03. Psc name: Feather Diesel Holdings Ltd. |
2018-09-28 |
View Report |
Persons with significant control. Notification date: 2018-09-03. Psc name: Merlin Diesel Holdings Limited. |
2018-09-28 |
View Report |
Mortgage. Charge number: 12. |
2018-09-17 |
View Report |
Officers. Appointment date: 2018-09-03. Officer name: Mr Scott Bramley. |
2018-09-11 |
View Report |
Officers. Appointment date: 2018-09-03. Officer name: Mr Leigh Kenneth Bramley. |
2018-09-11 |
View Report |
Officers. Officer name: Mr Kenneth Bramley. Appointment date: 2018-09-03. |
2018-09-11 |
View Report |
Officers. Officer name: Theresa Maria Smith. Termination date: 2018-08-31. |
2018-09-10 |
View Report |
Officers. Officer name: Steven Clive Smith. Termination date: 2018-08-31. |
2018-09-10 |
View Report |
Officers. Officer name: Mr Jeffrey Edward Morley. Change date: 2018-08-31. |
2018-09-10 |
View Report |
Officers. Officer name: Emma Carys Morley. Termination date: 2018-08-31. |
2018-09-10 |
View Report |
Mortgage. Charge creation date: 2018-09-03. Charge number: 009570300013. |
2018-09-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-18 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-25 |
View Report |
Persons with significant control. Psc name: Faether Diesel Holdings Limited. Cessation date: 2017-07-25. |
2017-07-25 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Feather Diesel Holdings Ltd. |
2017-07-25 |
View Report |
Persons with significant control. Cessation date: 2017-06-26. Psc name: Steven Clive Smith. |
2017-07-25 |
View Report |
Persons with significant control. Psc name: Jeffrey Edward Morley. Cessation date: 2017-06-26. |
2017-07-25 |
View Report |
Officers. Change date: 2017-07-06. Officer name: Sarah Jayne Westaway. |
2017-07-06 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-30 |
View Report |