Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-31 |
update website_status IndexPageFetchError => OK |
2023-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/23 |
2023-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN COXHEAD / 09/09/2022 |
2023-09-02 |
update website_status OK => IndexPageFetchError |
2023-06-20 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MICHAEL COXHEAD |
2023-06-18 |
update website_status OK => IndexPageFetchError |
2023-01-28 |
update website_status IndexPageFetchError => OK |
2022-12-27 |
update website_status OK => IndexPageFetchError |
2022-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-09-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-08-26 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-08-20 |
update website_status OK => IndexPageFetchError |
2022-06-20 |
update website_status OK => IndexPageFetchError |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-10-20 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-08-10 |
update website_status OK => IndexPageFetchError |
2021-06-06 |
update website_status OK => IndexPageFetchError |
2021-01-29 |
update website_status OK => IndexPageFetchError |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-09-23 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-23 |
update website_status OK => IndexPageFetchError |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
2019-09-20 |
delete address 2 Beca House, Ashville Way, Ashville Industrial Estate,
Sutton Weaver, Runcorn, Cheshire. WA7 3EZ |
2019-09-20 |
delete fax 01928 716 887 |
2019-09-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-09-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-08-19 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-02-27 |
update website_status IndexPageFetchError => OK |
2019-01-03 |
update website_status ErrorPage => IndexPageFetchError |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-09-08 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-08-30 |
update website_status OK => ErrorPage |
2018-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAROLD COXHEAD |
2018-03-21 |
update statutory_documents ADOPT ARTICLES 15/03/2018 |
2018-03-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COUNTY OIL HOLDINGS LIMITED |
2018-02-28 |
update statutory_documents CESSATION OF NEIL MUSGRAVE AS A PSC |
2017-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-12-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-11-02 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-10-04 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN COXHEAD |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MUSGRAVE / 26/01/2017 |
2017-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH MUSGRAVE / 26/01/2017 |
2017-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MUSGRAVE / 26/01/2017 |
2017-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MUSGRAVE / 26/01/2017 |
2017-01-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET ELIZABETH MUSGRAVE / 26/01/2017 |
2017-01-18 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-01-02 |
update robots_txt_status www.county-oil.co.uk: 404 => 200 |
2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
2016-11-24 |
update website_status ErrorPage => OK |
2016-11-24 |
delete index_pages_linkeddomain google.com |
2016-11-24 |
delete index_pages_linkeddomain ph-creative.com |
2016-11-24 |
delete source_ip 62.233.121.36 |
2016-11-24 |
insert address 157A Regent Rd, Liverpool. L5 9TF |
2016-11-24 |
insert address 2 Beca House, Ashville Way, Ashville Industrial Estate,
Sutton Weaver, Runcorn, Cheshire. WA7 3EZ |
2016-11-24 |
insert address Beca House, Ashville Way, Runcorn. WA7 3EZ |
2016-11-24 |
insert alias Digitally Strong |
2016-11-24 |
insert index_pages_linkeddomain freevision.me |
2016-11-24 |
insert phone +44 (0)151 207 5155 |
2016-11-24 |
insert phone +44 (0)1928 718 000 |
2016-11-24 |
insert source_ip 192.185.73.121 |
2016-11-24 |
update robots_txt_status www.county-oil.co.uk: 200 => 404 |
2016-08-21 |
update website_status OK => ErrorPage |
2016-01-07 |
update returns_last_madeup_date 2014-11-28 => 2015-11-28 |
2016-01-07 |
update returns_next_due_date 2015-12-26 => 2016-12-26 |
2015-12-22 |
update statutory_documents 28/11/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-10-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-09-24 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-28 => 2014-11-28 |
2015-01-07 |
update returns_next_due_date 2014-12-26 => 2015-12-26 |
2014-12-22 |
update statutory_documents 28/11/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-10-01 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-04-29 |
delete sales_emails sa..@county-oil.co.uk |
2014-04-29 |
delete email sa..@county-oil.co.uk |
2014-04-29 |
insert email we..@county-oil.co.uk |
2014-04-16 |
update statutory_documents ADOPT ARTICLES 01/04/2014 |
2014-04-16 |
update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 30902 |
2014-03-07 |
delete company_previous_name COUNTY FUELS LIMITED |
2014-01-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-01-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-12-23 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address BECA HOUSE ASHVILLE WAY SUTTON WEAVER RUNCORN CHESHIRE ENGLAND WA7 3EZ |
2013-12-07 |
insert address BECA HOUSE ASHVILLE WAY SUTTON WEAVER RUNCORN CHESHIRE WA7 3EZ |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2013-06-19 => 2013-11-28 |
2013-12-07 |
update returns_next_due_date 2014-07-17 => 2014-12-26 |
2013-11-28 |
update statutory_documents 28/11/13 FULL LIST |
2013-11-15 |
delete source_ip 80.95.186.204 |
2013-11-15 |
insert source_ip 62.233.121.36 |
2013-11-15 |
update robots_txt_status www.county-oil.co.uk: 404 => 200 |
2013-08-01 |
update returns_last_madeup_date 2012-06-19 => 2013-06-19 |
2013-08-01 |
update returns_next_due_date 2013-07-17 => 2014-07-17 |
2013-07-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-07-15 |
update statutory_documents 19/06/13 FULL LIST |
2013-07-10 |
update statutory_documents ADOPT ARTICLES 28/06/2013 |
2013-07-10 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-07-10 |
update statutory_documents 10/07/13 STATEMENT OF CAPITAL GBP 6902 |
2013-06-24 |
delete address 12 LYCHGATE HIGHER WALTON WARRINGTON CHESHIRE WA4 6TF |
2013-06-24 |
insert address BECA HOUSE ASHVILLE WAY SUTTON WEAVER RUNCORN CHESHIRE ENGLAND WA7 3EZ |
2013-06-24 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 5151 - Wholesale fuels & related products |
2013-06-21 |
insert sic_code 46711 - Wholesale of petroleum and petroleum products |
2013-06-21 |
update returns_last_madeup_date 2011-06-19 => 2012-06-19 |
2013-06-21 |
update returns_next_due_date 2012-07-17 => 2013-07-17 |
2013-01-23 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2012 FROM
12 LYCHGATE
HIGHER WALTON
WARRINGTON
CHESHIRE
WA4 6TF |
2012-06-25 |
update statutory_documents 19/06/12 FULL LIST |
2012-01-16 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-10-03 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MUSGRAVE |
2011-06-23 |
update statutory_documents 19/06/11 FULL LIST |
2011-01-24 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-06-24 |
update statutory_documents 19/06/10 FULL LIST |
2010-03-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-03-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-01-26 |
update statutory_documents DIRECTOR APPOINTED HARRY EDWARD COXHEAD |
2010-01-14 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-07-07 |
update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
2009-02-13 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-08-27 |
update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
2008-03-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JACQUELINE ROBERTS |
2008-02-25 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2007-08-22 |
update statutory_documents RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS |
2007-02-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-08-15 |
update statutory_documents RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
2006-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-06-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2005-07-05 |
update statutory_documents RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
2005-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2004-06-30 |
update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
2004-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-06-27 |
update statutory_documents RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
2003-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-08-02 |
update statutory_documents RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
2002-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-06-22 |
update statutory_documents RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS |
2001-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-06-23 |
update statutory_documents RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS |
2000-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/00 FROM:
DAVIES DOWNS & CO
25 STANLEY STREET
WARRINGTON CHESHIRE
WA1 1HA |
2000-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-07-12 |
update statutory_documents RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS |
1999-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-08-17 |
update statutory_documents RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS |
1997-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-06-25 |
update statutory_documents RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS |
1997-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-07-15 |
update statutory_documents RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS |
1996-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1995-06-29 |
update statutory_documents RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS |
1995-04-27 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04 |
1994-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1994-08-04 |
update statutory_documents RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS |
1994-02-28 |
update statutory_documents COMPANY NAME CHANGED
COUNTY FUELS LIMITED
CERTIFICATE ISSUED ON 01/03/94 |
1993-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-07-19 |
update statutory_documents RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS |
1992-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1992-07-21 |
update statutory_documents RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS |
1992-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/92 FROM:
CONWAY & CO.
16 WATERGATE ROW
CHESTER
CHESHIRE CH1 2EL |
1991-10-30 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-07-31 |
update statutory_documents RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS |
1991-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1991-03-12 |
update statutory_documents RETURN MADE UP TO 26/11/90; CHANGE OF MEMBERS |
1991-02-17 |
update statutory_documents RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS |
1990-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1989-12-06 |
update statutory_documents RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS |
1989-07-20 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09 |
1989-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
1989-02-09 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1988-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
1988-05-17 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/88 FROM:
ASHVILLE WAY
SUTTON WEAVER
RUNCORN
CHESHIRE
WA7 3EZ |
1987-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/87 FROM:
21 PANTON STREET
LONDON
SW1Y 4DR |
1987-02-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-02-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-10-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-10-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-10-07 |
update statutory_documents ALLOTMENT OF SHARES |
1986-06-25 |
update statutory_documents ALLOTMENT OF SHARES |
1986-04-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-04-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |