- Company Overview for BEATRICE OIL LIMITED (00963782)
- Filing history for BEATRICE OIL LIMITED (00963782)
- People for BEATRICE OIL LIMITED (00963782)
- More for BEATRICE OIL LIMITED (00963782)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
06 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
12 Jun 2023 | AD01 | Registered office address changed from 7th Floor 20 st. Andrew Street London EC4A 3AG England to C/O Thrings Llp 6 Drakes Meadow Penny Lane Swindon SN3 3LL on 12 June 2023 | |
06 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
17 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
22 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
08 Mar 2021 | PSC04 | Change of details for Mr Ray L Hunt as a person with significant control on 8 March 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
21 Dec 2020 | PSC01 | Notification of Ray L Hunt as a person with significant control on 10 February 2020 | |
21 Dec 2020 | PSC07 | Cessation of Stuart Symington Janney Iii as a person with significant control on 10 February 2020 | |
12 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
14 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 14 November 2018 | |
12 Nov 2018 | PSC04 | Change of details for Thomas Elbert Meurer as a person with significant control on 1 May 2018 | |
12 Nov 2018 | PSC04 | Change of details for Stuart Symington Janney Iii as a person with significant control on 1 May 2018 | |
12 Nov 2018 | PSC04 | Change of details for David Hernandez as a person with significant control on 1 May 2018 | |
17 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Sep 2018 | TM01 | Termination of appointment of Stephen Gerald Suellentrop as a director on 1 April 2018 | |
10 Sep 2018 | CH01 | Director's details changed for Travis Vincent Armayor on 10 September 2018 | |
10 Sep 2018 | CH01 | Director's details changed for Mark Charles Gunnin on 10 September 2018 |