CENTRAL FUEL OILS LIMITED - BIRCHWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-31 View Report
Accounts. Accounts type dormant. 2023-05-27 View Report
Officers. Appointment date: 2023-03-30. Officer name: Mrs Eileen Frances Brotherton. 2023-04-11 View Report
Officers. Officer name: Edward Gerard O'brien. Termination date: 2023-03-30. 2023-04-11 View Report
Address. Old address: 302 Bridgewater Place Birchwood Warrington Cheshire WA3 6XG. Change date: 2022-08-17. New address: 1st Floor Allday House Warrington Road Birchwood WA3 6GR. 2022-08-17 View Report
Accounts. Accounts type dormant. 2022-07-14 View Report
Confirmation statement. Statement with no updates. 2022-06-07 View Report
Accounts. Accounts type dormant. 2021-10-06 View Report
Confirmation statement. Statement with no updates. 2021-05-27 View Report
Accounts. Accounts type dormant. 2020-11-13 View Report
Confirmation statement. Statement with no updates. 2020-11-03 View Report
Accounts. Accounts type dormant. 2019-11-06 View Report
Confirmation statement. Statement with no updates. 2019-10-31 View Report
Accounts. Accounts type dormant. 2018-12-11 View Report
Confirmation statement. Statement with no updates. 2018-10-31 View Report
Officers. Officer name: Angus Ross. Termination date: 2017-10-27. 2018-02-15 View Report
Accounts. Accounts type dormant. 2017-12-21 View Report
Confirmation statement. Statement with no updates. 2017-11-01 View Report
Officers. Officer name: Mr Daniel Stephen Paul Little. Appointment date: 2017-03-31. 2017-04-20 View Report
Accounts. Accounts type total exemption small. 2016-11-16 View Report
Confirmation statement. Statement with updates. 2016-11-02 View Report
Officers. Termination date: 2016-06-30. Officer name: Ian Fraser Mackie. 2016-06-30 View Report
Officers. Termination date: 2016-06-30. Officer name: Ian Fraser Mackie. 2016-06-30 View Report
Officers. Appointment date: 2016-06-30. Officer name: Mr Angus Ross. 2016-06-30 View Report
Officers. Officer name: Mr Steven Michael Taylor. Appointment date: 2016-03-31. 2016-03-31 View Report
Officers. Appointment date: 2015-12-03. Officer name: Mr Edward Gerard O'brien. 2016-03-31 View Report
Officers. Termination date: 2015-12-03. Officer name: Donal Murphy. 2016-03-31 View Report
Accounts. Accounts type total exemption small. 2015-12-07 View Report
Annual return. With made up date full list shareholders. 2015-11-02 View Report
Officers. Termination date: 2015-02-12. Officer name: Paul Thomas Vian. 2015-02-12 View Report
Accounts. Accounts type total exemption small. 2014-12-17 View Report
Annual return. With made up date full list shareholders. 2014-10-31 View Report
Accounts. Accounts type dormant. 2013-12-30 View Report
Annual return. With made up date full list shareholders. 2013-11-25 View Report
Officers. Officer name: Mr Ian Mackie. Change date: 2013-02-14. 2013-02-14 View Report
Annual return. With made up date full list shareholders. 2012-11-15 View Report
Officers. Officer name: Mr Ian Mackie. 2012-10-16 View Report
Officers. Officer name: Mr Ian Mackie. 2012-10-16 View Report
Officers. Officer name: Jonathan Stewart. 2012-10-16 View Report
Officers. Officer name: Jonathan Stewart. 2012-10-16 View Report
Accounts. Accounts type total exemption small. 2012-07-03 View Report
Accounts. Accounts type full. 2012-01-04 View Report
Officers. Change date: 2011-12-14. Officer name: Mr Jonathan Stewart. 2011-12-14 View Report
Annual return. With made up date full list shareholders. 2011-11-04 View Report
Officers. Officer name: Jonathan Stewart. Change date: 2011-11-03. 2011-11-04 View Report
Officers. Officer name: Jonathan Stewart. Change date: 2011-11-03. 2011-11-03 View Report
Officers. Officer name: Donal Murphy. 2011-04-15 View Report
Accounts. Change account reference date company previous extended. 2011-03-31 View Report
Officers. Officer name: Jonathan Stewart. 2011-03-22 View Report
Officers. Officer name: Paul Thomas Vian. 2011-03-18 View Report