Advanced company searchLink opens in new window

PRAX MILFORD HAVEN REFINERY LIMITED

Company number 00285103

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)
05 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 76,723,991
17 Feb 2015 AP01 Appointment of Mr Olivier Jean-Luc Rene Alexandre as a director on 17 February 2015
17 Feb 2015 TM01 Termination of appointment of Tom Nico Michiel Schockaert as a director on 17 February 2015
03 Dec 2014 AA Accounts for a dormant company made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 76,723,991
02 Apr 2014 AA Full accounts made up to 30 June 2013
25 Jul 2013 AD01 Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 25 July 2013
01 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
13 May 2013 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
15 Apr 2013 AP01 Appointment of Mr Edmund Bretnall Stobseth-Brown as a director
08 Apr 2013 AP01 Appointment of Mr Jacques Louis Delphine Beuckelaers as a director
08 Apr 2013 TM01 Termination of appointment of Eric Bozec as a director
08 Apr 2013 TM01 Termination of appointment of Aminta Hall as a director
08 Apr 2013 TM02 Termination of appointment of Aminta Hall as a secretary
08 Apr 2013 AP03 Appointment of Miss Georgina Violet Crowhurst as a secretary
11 Nov 2012 AP01 Appointment of Mrs Aminta Liliana Hall as a director
11 Nov 2012 TM01 Termination of appointment of Didier Harel as a director
24 Sep 2012 CH01 Director's details changed for Mr Eric Pierre Bozec on 10 April 2012
12 Jun 2012 AA Full accounts made up to 31 December 2011
08 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
19 Feb 2012 AP01 Appointment of Mr Tom Nico Michiel Schockaert as a director
19 Feb 2012 TM01 Termination of appointment of Eric De Menten as a director
08 Nov 2011 AP03 Appointment of Mrs Aminta Liliana Hall as a secretary
08 Nov 2011 TM02 Termination of appointment of Lee Young as a secretary
23 Jun 2011 CH01 Director's details changed for Mr Didier Marie Gerard Harel on 17 June 2011