Advanced company searchLink opens in new window

CHEVRON INTERNATIONAL TANKSHIP LIMITED

Company number 00485028

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)
03 Jul 2018 PSC05 Change of details for Chevron Global Marine Llc as a person with significant control on 15 February 2018
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
12 Jun 2018 AP01 Appointment of Mr Alan Adamson as a director on 11 June 2018
12 Jun 2018 TM01 Termination of appointment of Mark Howard Ross as a director on 11 June 2018
05 Apr 2018 AP01 Appointment of Mr Philip Michael Davies as a director on 1 April 2018
03 Apr 2018 PSC07 Cessation of Chevron Latin Amercia Holdings Ltd as a person with significant control on 15 February 2018
03 Apr 2018 PSC02 Notification of Chevron Global Marine Llc as a person with significant control on 14 February 2018
03 Apr 2018 TM01 Termination of appointment of Stephen Philip Barker as a director on 1 April 2018
03 Apr 2018 TM01 Termination of appointment of William Norman Andrew as a director on 1 April 2018
01 Feb 2018 AP01 Appointment of Mr Matthew Richard Caddock as a director on 1 February 2018
05 Oct 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
14 Feb 2017 TM01 Termination of appointment of Donald Wood Davis as a director on 1 February 2017
14 Sep 2016 AA Full accounts made up to 31 December 2015
03 Aug 2016 TM01 Termination of appointment of Iain Geoffrey Chadwick as a director on 29 July 2016
05 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
23 Nov 2015 AP01 Appointment of Mr Philip Damian Cosgrove as a director on 19 November 2015
11 Sep 2015 AA Full accounts made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 273,050
17 May 2015 AP01 Appointment of William Norman Andrew as a director on 1 May 2015
07 Oct 2014 AA Full accounts made up to 31 December 2013
09 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2,305,000
05 Mar 2014 TM01 Termination of appointment of Peter Little as a director
05 Mar 2014 AP01 Appointment of Donald Wood Davis as a director
27 Sep 2013 AA Full accounts made up to 31 December 2012