Advanced company searchLink opens in new window

WESTOIL-UK LIMITED

Company number 08273939

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)
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
  • GBP 100
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
  • GBP 100
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