Advanced company searchLink opens in new window

SHAWS PETROLEUM LIMITED

Company number 00855613

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)
07 Aug 2013 MISC Section 519
28 Jan 2013 TM02 Termination of appointment of Simon Allder as a secretary
28 Jan 2013 TM01 Termination of appointment of Simon Allder as a director
28 Jan 2013 TM01 Termination of appointment of Linda Greaves as a director
28 Jan 2013 TM01 Termination of appointment of John Sykes as a director
28 Jan 2013 TM01 Termination of appointment of Timothy Sykes as a director
24 Jan 2013 AP03 Appointment of James Watts as a secretary
22 Jan 2013 AP01 Appointment of Maria Annette Lee as a director
22 Jan 2013 AP01 Appointment of Mr Rashpal Singh as a director
22 Jan 2013 AP01 Appointment of Martyn David Cheatle as a director
16 Jan 2013 AA01 Current accounting period shortened from 30 June 2013 to 26 January 2013
16 Jan 2013 AD01 Registered office address changed from Farnley House Manor Road Farnley Tyas Huddersfield HD4 6UL on 16 January 2013
04 Dec 2012 AA Full accounts made up to 30 June 2012
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28