Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2022-03-07 |
delete address WITHAM HOUSE, 45 SPYVEE STREET HULL E YORKSHIRE HU8 7JR |
2022-03-07 |
insert address 2 HUMBER QUAYS WELLINGTON STREET WEST HULL ENGLAND HU1 2BN |
2022-03-07 |
update registered_address |
2022-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2022 FROM
WITHAM HOUSE, 45 SPYVEE STREET
HULL
E YORKSHIRE
HU8 7JR |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-25 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-19 |
update statutory_documents DIRECTOR APPOINTED MR HARRY JAMES RIX |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2021-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-05 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-11-06 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT EDWARD WILDE |
2020-10-30 |
update num_mort_charges 5 => 6 |
2020-10-30 |
update num_mort_outstanding 5 => 6 |
2020-08-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058067520006 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2019-10-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-19 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2019-03-07 |
update num_mort_charges 4 => 5 |
2019-03-07 |
update num_mort_outstanding 4 => 5 |
2019-02-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058067520005 |
2018-12-07 |
update num_mort_charges 3 => 4 |
2018-12-07 |
update num_mort_outstanding 3 => 4 |
2018-11-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058067520004 |
2018-08-09 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-19 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN JOHN LAMBERT |
2017-09-19 |
update statutory_documents DIRECTOR APPOINTED MR JAMES IAN DOYLE |
2017-09-14 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RIX |
2017-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2016-12-21 |
update num_mort_charges 2 => 3 |
2016-12-21 |
update num_mort_outstanding 2 => 3 |
2016-11-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058067520003 |
2016-09-08 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-12 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-05-14 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-14 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-19 |
update statutory_documents 31/03/16 FULL LIST |
2016-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES EVANS / 01/04/2016 |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-05-08 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-08 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-21 |
update statutory_documents 31/03/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-08 |
update statutory_documents 31/03/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-04-23 |
update statutory_documents 31/03/13 FULL LIST |
2012-05-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-04-16 |
update statutory_documents 31/03/12 FULL LIST |
2012-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JOANNA WINKLE / 20/10/2011 |
2011-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-04-19 |
update statutory_documents 31/03/11 FULL LIST |
2010-05-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-04-23 |
update statutory_documents 31/03/10 FULL LIST |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES EVANS / 31/03/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT RIX / 31/03/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. RORY MICHAEL ANDREW CLARKE / 31/03/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JOANNA WINKLE / 31/03/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN RIX / 31/03/2010 |
2009-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-05-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-05-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-04-28 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CHARLES EVANS |
2009-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RIX / 31/03/2009 |
2009-04-28 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2009-01-17 |
update statutory_documents COMPANY NAME CHANGED FUELMASTER CARDS LIMITED
CERTIFICATE ISSUED ON 20/01/09 |
2008-05-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-04-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID WILSON |
2008-04-24 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID WILSON |
2008-04-24 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2008-03-11 |
update statutory_documents COMPANY NAME CHANGED RIX FUEL CARDS LIMITED
CERTIFICATE ISSUED ON 14/03/08 |
2007-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/07 FROM:
WITHAD HOUSE
45 SPYVEE STREET
HULL
E YORKSHIRE HU8 7JR |
2007-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-26 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2007-03-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2006-12-20 |
update statutory_documents COMPANY NAME CHANGED
TRAINVALLEY LIMITED
CERTIFICATE ISSUED ON 20/12/06 |
2006-06-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
2006-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/06 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET |
2006-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-24 |
update statutory_documents SECRETARY RESIGNED |
2006-05-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |