Advanced company searchLink opens in new window

BEATRICE OIL LIMITED

Company number 00963782

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)
21 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
08 Sep 2017 PSC01 Notification of David Hernandez as a person with significant control on 6 April 2016
08 Sep 2017 PSC01 Notification of Thomas Elbert Meurer as a person with significant control on 6 April 2016
08 Sep 2017 PSC01 Notification of Stuart Symington Janney Iii as a person with significant control on 6 April 2016
31 Aug 2017 AP01 Appointment of Mr Michael Maclaren Monroe as a director on 12 April 2016
11 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
23 Nov 2016 TM01 Termination of appointment of James Burnett Jennings as a director on 31 December 2007
14 Nov 2016 TM02 Termination of appointment of Dennis Joseph Grindinger as a secretary on 2 April 2013
14 Nov 2016 TM01 Termination of appointment of L&P Nominees Limited as a director on 1 November 2016
14 Nov 2016 TM01 Termination of appointment of Dennis Joseph Grindinger as a director on 2 April 2013
15 Apr 2016 CH04 Secretary's details changed for Jane Secretarial Services Limited on 1 March 2016
01 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Dec 2015 AP01 Appointment of Travis Vincent Armayor as a director on 1 May 2014
22 Dec 2015 AP01 Appointment of Mark Charles Gunnin as a director on 3 April 2012
22 Dec 2015 AP01 Appointment of Stephen Gerald Suellentrop as a director on 3 April 2012
16 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,001
25 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,001
31 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jan 2014 CH03 Secretary's details changed for Dennis Joseph Grindinger on 31 March 2011
06 Jan 2014 CH01 Director's details changed for Dennis Joseph Grindinger on 31 March 2011
26 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,001
08 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Mar 2013 AP02 Appointment of L&P Nominees Limited as a director on 11 March 2013