- Company Overview for NATIONAL OILWELL (U.K.) LIMITED (00108781)
- Filing history for NATIONAL OILWELL (U.K.) LIMITED (00108781)
- People for NATIONAL OILWELL (U.K.) LIMITED (00108781)
- Charges for NATIONAL OILWELL (U.K.) LIMITED (00108781)
- More for NATIONAL OILWELL (U.K.) LIMITED (00108781)
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
|
|
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
|
|
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
|
|
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 |