Advanced company searchLink opens in new window

THE RIGHT FUELCARD COMPANY LIMITED

Company number 07547124

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2019 TM01 Termination of appointment of Christopher Ritchie as a director on 4 January 2019
11 Jan 2019 TM01 Termination of appointment of Ian Samuel George Pogue as a director on 4 January 2019
04 Dec 2018 CH01 Director's details changed for Paul Simon Althasen on 28 November 2018
11 May 2018 RP04CS01 Second filing of Confirmation Statement dated 01/03/2018
10 Apr 2018 PSC05 Change of details for Rontec Fuel Cards Ltd as a person with significant control on 6 April 2016
08 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/05/2018.
21 Dec 2017 AA Full accounts made up to 30 June 2017
06 Sep 2017 AP01 Appointment of Alan Goldman as a director on 3 August 2017
25 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 03/08/2017
23 Aug 2017 AP01 Appointment of Mr Christopher Ritchie as a director on 3 August 2017
23 Aug 2017 PSC07 Cessation of Jonathan Charles Deacon Turner as a person with significant control on 3 August 2017
23 Aug 2017 PSC02 Notification of Bayford & Co Ltd as a person with significant control on 3 August 2017
10 Aug 2017 MR01 Registration of charge 075471240009, created on 3 August 2017
08 Aug 2017 MR01 Registration of charge 075471240007, created on 3 August 2017
08 Aug 2017 MR01 Registration of charge 075471240008, created on 3 August 2017
08 Aug 2017 MR01 Registration of charge 075471240005, created on 3 August 2017
08 Aug 2017 MR01 Registration of charge 075471240006, created on 3 August 2017
02 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
15 Dec 2016 AA Full accounts made up to 30 June 2016
30 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,000
21 Jan 2016 AA Full accounts made up to 30 June 2015
23 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,000
08 Jan 2015 AA Full accounts made up to 30 June 2014
14 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2,000