- Company Overview for WESTOIL-UK LIMITED (08273939)
- Filing history for WESTOIL-UK LIMITED (08273939)
- People for WESTOIL-UK LIMITED (08273939)
- More for WESTOIL-UK LIMITED (08273939)
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) |
---|---|---|---|
13 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
15 Mar 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
07 Jan 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
25 Jun 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
30 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
06 May 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
04 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
18 Sep 2017 | AD01 | Registered office address changed from Suite 12 a 8 Shepherd Market London W1J 7JY United Kingdom to 46 Nova Road Croydon CR0 2TL on 18 September 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
16 Dec 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
01 Aug 2016 | AD01 | Registered office address changed from 46 Nova Road Croydon CR0 2TL England to Suite 12 a 8 Shepherd Market London W1J 7JY on 1 August 2016 | |
01 Aug 2016 | CH01 | Director's details changed for Mr Michael Shivas Jones on 27 July 2016 | |
26 Jul 2016 | AD01 | Registered office address changed from Lombard House Lo108 2 Purley Way Croydon CR0 3JP to 46 Nova Road Croydon CR0 2TL on 26 July 2016 | |
10 Jun 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
01 Feb 2016 | AP01 | Appointment of Mr Michael Shivas Jones as a director on 1 February 2016 | |
15 Jul 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
15 Jul 2015 | AD01 | Registered office address changed from Suite 12a 8 Shepherd Market London W1J 7JY to Lombard House Lo108 2 Purley Way Croydon CR0 3JP on 15 July 2015 | |
07 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 |