- Company Overview for CONSOLS OILS LIMITED (02794100)
- Filing history for CONSOLS OILS LIMITED (02794100)
- People for CONSOLS OILS LIMITED (02794100)
- Charges for CONSOLS OILS LIMITED (02794100)
- More for CONSOLS OILS LIMITED (02794100)
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) |
---|---|---|---|
27 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
10 Sep 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
17 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 21 October 2013
|
|
17 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
06 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
24 Jun 2013 | AP01 | Appointment of Mr Andrew David Richards as a director | |
24 Jun 2013 | AP03 | Appointment of Mr Kevin Peter Bennetts as a secretary | |
12 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
03 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
26 Oct 2012 | TM01 | Termination of appointment of Victor Tonkin as a director | |
26 Oct 2012 | TM02 | Termination of appointment of Victor Tonkin as a secretary | |
12 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
29 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
27 Jul 2011 | AP01 | Appointment of Mr Thomas Kevin Bennetts as a director | |
27 Jul 2011 | AP01 | Appointment of Mr Andrew David Nicholas as a director | |
27 Jul 2011 | AP01 | Appointment of Mr Michael Trevor Pedley as a director | |
27 Jul 2011 | AP01 | Appointment of Mr Victor Paul Tonkin as a director | |
21 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
11 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Nov 2010 | AD01 | Registered office address changed from 3/6 United Road, St Day Redruth Cornwall TR16 5HY on 19 November 2010 | |
13 May 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
26 Mar 2010 | CH03 | Secretary's details changed for Victor Paul Tonkin on 1 February 2010 |