Advanced company searchLink opens in new window

NATIONAL OILWELL (U.K.) LIMITED

Company number 00108781

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)
09 Jul 2018 AP01 Appointment of Mr Simon Scott Reid as a director on 9 July 2018
17 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
04 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
12 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
07 Oct 2015 AP01 Appointment of Mr Robbert Oudendijk as a director on 30 September 2015
07 Oct 2015 TM01 Termination of appointment of Christopher Paul O'neil as a director on 30 September 2015
31 Jul 2015 CH01 Director's details changed for Christopher Paul O'neil on 22 July 2015
06 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Oct 2014 AD01 Registered office address changed from Martin Street Audenshaw Manchester Lancashire M34 5JA to Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ on 30 October 2014
16 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
15 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Jan 2014 CH01 Director's details changed for Christopher Paul O'neil on 7 November 2013
09 Jan 2014 CH01 Director's details changed for Alastair James Fleming on 7 November 2013
16 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
28 Aug 2013 AP01 Appointment of Alastair James Fleming as a director
26 Aug 2013 TM01 Termination of appointment of Steven Valentine as a director
23 Aug 2013 TM02 Termination of appointment of Alastair Fleming as a secretary
23 Aug 2013 AP03 Appointment of Alison May Sloan as a secretary
11 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
23 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
22 Dec 2011 CH01 Director's details changed for Christopher Paul O'neil on 26 August 2011