Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-04 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address UNIT 2-3 WHEATON COURT WHEATON ROAD WITHAM ESSEX ENGLAND CM8 3UJ |
2023-04-07 |
insert address UNIT 1, GREAT DOMSEY FARM DOMSEY CHASE FEERING COLCHESTER ESSEX ENGLAND CO5 9ES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update registered_address |
2023-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2023 FROM
UNIT 2-3 WHEATON COURT WHEATON ROAD
WITHAM
ESSEX
CM8 3UJ
ENGLAND |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES |
2022-10-25 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES |
2021-12-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-01 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-07 |
delete address 601 LONDON ROAD WEST THURROCK GRAYS ESSEX RM20 4AU |
2020-03-07 |
insert address UNIT 2-3 WHEATON COURT WHEATON ROAD WITHAM ESSEX ENGLAND CM8 3UJ |
2020-03-07 |
update registered_address |
2020-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
2020-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2020 FROM
601 LONDON ROAD
WEST THURROCK
GRAYS
ESSEX
RM20 4AU |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-05-17 |
update statutory_documents DIRECTOR APPOINTED MRS ABBY LOUISE JOHNSON |
2019-05-17 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH JANE MCMILLAN |
2019-05-14 |
update statutory_documents SECRETARY APPOINTED MR PETER JOSEPH GREENYER |
2019-05-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOSEPH GREENYER |
2019-05-14 |
update statutory_documents CESSATION OF HARRIS HOLDINGS (GRAYS) LIMITED AS A PSC |
2019-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIELLE VAN DER WIEL |
2019-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCESCA HARLOW |
2019-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK HARRIS |
2019-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SELWAY |
2019-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HARLOW |
2019-05-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER HARLOW |
2019-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-10-26 |
update statutory_documents DIRECTOR APPOINTED MR PETER JAMES HARLOW |
2016-05-13 |
insert company_previous_name PURFLEET FORECOURT SERVICES LIMITED |
2016-05-13 |
update name PURFLEET FORECOURT SERVICES LIMITED => PFS FUELTEC LIMITED |
2016-05-13 |
update returns_last_madeup_date 2015-03-18 => 2016-03-18 |
2016-05-13 |
update returns_next_due_date 2016-04-15 => 2017-04-15 |
2016-04-04 |
update statutory_documents 18/03/16 FULL LIST |
2016-04-02 |
update statutory_documents COMPANY NAME CHANGED PURFLEET FORECOURT SERVICES LIMITED
CERTIFICATE ISSUED ON 02/04/16 |
2016-04-02 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-21 |
update statutory_documents SECRETARY APPOINTED MR PETER JAMES HARLOW |
2015-12-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER GREENYER |
2015-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-05-08 |
update returns_last_madeup_date 2014-03-18 => 2015-03-18 |
2015-05-08 |
update returns_next_due_date 2015-04-15 => 2016-04-15 |
2015-04-15 |
update statutory_documents 18/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents DIRECTOR APPOINTED MR JAMES DANIEL SELWAY |
2014-12-22 |
update statutory_documents DIRECTOR APPOINTED MRS FRANCESCA EMMA HARLOW |
2014-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-04-07 |
update returns_last_madeup_date 2013-03-18 => 2014-03-18 |
2014-04-07 |
update returns_next_due_date 2014-04-15 => 2015-04-15 |
2014-03-28 |
update statutory_documents 18/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-03-18 => 2013-03-18 |
2013-06-25 |
update returns_next_due_date 2013-04-15 => 2014-04-15 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-15 |
update statutory_documents 18/03/13 FULL LIST |
2012-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-03-20 |
update statutory_documents 18/03/12 FULL LIST |
2012-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DOUGLAS HARRIS / 14/11/2011 |
2012-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE ELIZABETH VAN DER WIEL / 31/03/2011 |
2012-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH GREENYER / 01/03/2012 |
2012-03-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER JOSEPH GREENYER / 01/03/2012 |
2011-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-03-22 |
update statutory_documents 18/03/11 FULL LIST |
2010-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-03-19 |
update statutory_documents 18/03/10 FULL LIST |
2009-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-03-19 |
update statutory_documents RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
2009-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK HARRIS / 28/03/2008 |
2008-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-03-26 |
update statutory_documents RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
2008-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE VAN DER WIEL / 01/06/2007 |
2008-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK HARRIS / 01/06/2007 |
2007-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-04 |
update statutory_documents NC INC ALREADY ADJUSTED
27/03/07 |
2007-04-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-04-04 |
update statutory_documents £ NC 10000/500000
27/03 |
2007-03-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-20 |
update statutory_documents RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
2007-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-23 |
update statutory_documents RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
2006-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-30 |
update statutory_documents RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
2004-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-03-26 |
update statutory_documents RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
2003-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-03-27 |
update statutory_documents RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS |
2002-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-28 |
update statutory_documents RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS |
2002-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-09-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-11 |
update statutory_documents SECRETARY RESIGNED |
2001-04-20 |
update statutory_documents RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS |
2000-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-04-07 |
update statutory_documents RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS |
2000-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-04-26 |
update statutory_documents RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS |
1999-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-04-11 |
update statutory_documents RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS |
1997-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-04-15 |
update statutory_documents RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS |
1996-12-11 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1996-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/96 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1996-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-03-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-03-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |