ST BOSWELLS FUELS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-08-07 insert sic_code 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
2023-08-07 insert sic_code 46900 - Non-specialised wholesale trade
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-07 update account_category TOTAL EXEMPTION FULL => null
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
2019-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES
2019-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HOWARD JACKSON / 10/04/2019
2019-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HOWARD JACKSON / 10/04/2019
2019-04-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TREVOR HOWARD JACKSON / 10/04/2019
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-31 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-08 insert company_previous_name CHARLESFIELD FUELS LIMITED
2015-09-08 update name CHARLESFIELD FUELS LIMITED => ST BOSWELLS FUELS LIMITED
2015-09-08 update returns_last_madeup_date 2014-07-16 => 2015-07-16
2015-09-08 update returns_next_due_date 2015-08-13 => 2016-08-13
2015-08-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN MACKINNON
2015-08-18 update statutory_documents COMPANY NAME CHANGED CHARLESFIELD FUELS LIMITED CERTIFICATE ISSUED ON 18/08/15
2015-08-18 update statutory_documents CHANGE OF NAME 05/08/2015
2015-08-12 update statutory_documents 16/07/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-16 => 2014-07-16
2014-09-07 update returns_next_due_date 2014-08-13 => 2015-08-13
2014-08-12 update statutory_documents 16/07/14 FULL LIST
2013-08-01 update returns_last_madeup_date 2012-07-16 => 2013-07-16
2013-08-01 update returns_next_due_date 2013-08-13 => 2014-08-13
2013-07-26 update statutory_documents 16/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete sic_code 2051 - Manufacture of other products of wood
2013-06-22 insert sic_code 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
2013-06-22 update returns_last_madeup_date 2011-07-16 => 2012-07-16
2013-06-22 update returns_next_due_date 2012-08-13 => 2013-08-13
2013-04-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-10-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-13 update statutory_documents 16/07/12 FULL LIST
2011-09-26 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-21 update statutory_documents 16/07/11 FULL LIST
2010-10-08 update statutory_documents 16/07/10 FULL LIST
2010-06-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-09-10 update statutory_documents CURRSHO FROM 31/07/2010 TO 31/12/2009
2009-09-10 update statutory_documents DIRECTOR APPOINTED IAIN LACHLAN MACKINNON
2009-09-10 update statutory_documents DIRECTOR APPOINTED TREVOR HOWARD JACKSON
2009-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2009 FROM CHARLESFIELD ST BOSWELLS MELROSE ROXBURGHSHIRE PD6 0HH SCOTLAND
2009-07-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-07-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION