Advanced company searchLink opens in new window

A & E FUEL SUPPLIES LTD

Company number 11467550

Filter by category

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)
01 Mar 2024 AA Micro company accounts made up to 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
18 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with updates
29 Apr 2022 PSC01 Notification of Barry Bryan Lewis-Langley as a person with significant control on 31 March 2022
29 Apr 2022 PSC07 Cessation of Lindon Maurice Stephen Langley as a person with significant control on 31 March 2022
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
26 Jan 2022 CH01 Director's details changed for Mr Barry Bryan Lewis-Langley on 26 January 2022
16 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
11 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-22
22 Mar 2021 AA Micro company accounts made up to 31 July 2020
21 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
17 Apr 2020 AA Micro company accounts made up to 31 July 2019
19 Aug 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
05 Aug 2019 AD01 Registered office address changed from Frocester 125 Noak Hill Road Great Burstead Billericay Essex CM12 9UJ United Kingdom to Metherell Gard Burn View Bude EX23 8BX on 5 August 2019
08 Aug 2018 TM01 Termination of appointment of Lindon Maurice Stephen Langley as a director on 8 August 2018
08 Aug 2018 AP01 Appointment of Mr Barry Bryan Lewis-Langley as a director on 8 August 2018
17 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted