- Company Overview for MIDWINTER OIL SUPPLIES LIMITED (02291661)
- Filing history for MIDWINTER OIL SUPPLIES LIMITED (02291661)
- People for MIDWINTER OIL SUPPLIES LIMITED (02291661)
- Charges for MIDWINTER OIL SUPPLIES LIMITED (02291661)
- More for MIDWINTER OIL SUPPLIES LIMITED (02291661)
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 Dec 2015 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
16 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
23 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
01 Oct 2013 | AD01 | Registered office address changed from Mill Lane Wingerworth Chesterfield Derbyshire S42 6NG on 1 October 2013 | |
15 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Mr Darren Wake on 13 August 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
12 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
12 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
13 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
09 Dec 2010 | CH01 | Director's details changed for Darren Wake on 9 December 2010 | |
09 Dec 2010 | CH01 | Director's details changed for Timothy William Minett on 9 December 2010 | |
02 Jul 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
23 Feb 2010 | CH03 | Secretary's details changed for Sharon Armitage on 23 February 2010 | |
07 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
24 Aug 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
07 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
28 Nov 2008 | MEM/ARTS | Memorandum and Articles of Association | |
28 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2008 | 288c | Director's change of particulars / timothy minett / 25/01/2008 | |
15 Aug 2008 | AA | Accounts for a dormant company made up to 31 March 2008 |