- Company Overview for RETAIL PETROLEUM SERVICES LIMITED (01563532)
- Filing history for RETAIL PETROLEUM SERVICES LIMITED (01563532)
- People for RETAIL PETROLEUM SERVICES LIMITED (01563532)
- More for RETAIL PETROLEUM SERVICES LIMITED (01563532)
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 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
10 Apr 2019 | CH01 | Director's details changed for Mr Roberto Simon Rabanal on 10 April 2019 | |
11 Mar 2019 | CH01 | Director's details changed for Mr William Stanley Holmes on 18 February 2019 | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
06 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2016 | AP01 | Appointment of Mr Roberto Simon Rabanal as a director on 29 September 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Steven Alan Elder as a director on 29 September 2016 | |
13 Oct 2016 | CH01 | Director's details changed for Mr William Stanley Holmes on 13 October 2016 | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
15 Jul 2016 | AD04 | Register(s) moved to registered office address Emperor Court Emperor Way Crewe Business Park Crewe Cheshire CW1 6BD | |
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
29 Jun 2015 | MISC | Section 519 | |
05 Jan 2015 | AD03 | Register(s) moved to registered inspection location C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF | |
05 Jan 2015 | AD02 | Register inspection address has been changed to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF | |
01 Dec 2014 | AP01 | Appointment of Ms Hilary Ann Rapkin as a director on 1 December 2014 | |
01 Dec 2014 | AP01 | Appointment of Mr Steven Alan Elder as a director on 1 December 2014 | |
01 Dec 2014 | TM02 | Termination of appointment of Fiona Henderson Harness as a secretary on 1 December 2014 | |
01 Dec 2014 | AP01 | Appointment of Mr William Stanley Holmes as a director on 1 December 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Michael George Riding as a director on 1 December 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Jean Michel Mommessin as a director on 1 December 2014 |