Advanced company searchLink opens in new window

HERTFORDSHIRE OIL STORAGE LIMITED

Company number 00964902

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)
31 Mar 2022 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 31 March 2022
04 Jan 2022 CS01 Confirmation statement made on 19 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/01/2023.
11 Oct 2021 AA Full accounts made up to 31 December 2020
24 Mar 2021 AP01 Appointment of Mr Luc Jean Smets as a director on 28 February 2021
23 Mar 2021 AP01 Appointment of Mr Adam Charles Smith as a director on 28 February 2021
23 Mar 2021 TM01 Termination of appointment of Christopher John Betts as a director on 28 February 2021
23 Mar 2021 TM01 Termination of appointment of Guillaume Eveno as a director on 28 February 2021
01 Mar 2021 TM02 Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021
17 Dec 2020 AA Full accounts made up to 31 December 2019
02 Dec 2020 CS01 Confirmation statement made on 19 October 2020 with updates
30 Nov 2020 CH01 Director's details changed for Shaun Alan Dewar on 31 October 2013
30 Nov 2020 PSC07 Cessation of Valero Energy Uk Ltd as a person with significant control on 6 April 2016
30 Nov 2020 PSC02 Notification of Valero Logistics Uk Ltd as a person with significant control on 6 April 2016
30 Nov 2020 CH01 Director's details changed for Mr Mark Anthony Belton on 1 November 2018
30 Nov 2020 PSC02 Notification of Total Lindsey Oil Refinery Limited as a person with significant control on 9 June 2020
30 Nov 2020 PSC07 Cessation of Total Uk Ltd as a person with significant control on 9 June 2020
30 Nov 2020 CH01 Director's details changed for Shaun Alan Dewar on 17 July 2019
30 Nov 2020 CH01 Director's details changed for Mr Brett Phillip Johnston on 29 December 2019
31 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
02 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
24 Sep 2018 TM01 Termination of appointment of Edmund Bretnall Stobseth-Brown as a director on 24 September 2018
24 Sep 2018 AP01 Appointment of Guillaume Eveno as a director on 24 September 2018
18 Dec 2017 AP01 Appointment of Mr Brett Phillip Johnston as a director on 11 December 2017