- Company Overview for UNITED OIL PRODUCTS LIMITED (03491761)
- Filing history for UNITED OIL PRODUCTS LIMITED (03491761)
- People for UNITED OIL PRODUCTS LIMITED (03491761)
- Charges for UNITED OIL PRODUCTS LIMITED (03491761)
- Registers for UNITED OIL PRODUCTS LIMITED (03491761)
- More for UNITED OIL PRODUCTS LIMITED (03491761)
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) |
---|---|---|---|
16 May 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
16 May 2018 | PSC01 | Notification of Robert Peter Brown as a person with significant control on 27 April 2017 | |
16 Feb 2018 | AA01 | Previous accounting period extended from 31 May 2017 to 31 August 2017 | |
06 Jun 2017 | AD03 | Register(s) moved to registered inspection location 4 Huntsman Drive Irlam Manchester M44 5EG | |
06 Jun 2017 | AD02 | Register inspection address has been changed to 4 Huntsman Drive Irlam Manchester M44 5EG | |
06 Jun 2017 | AD01 | Registered office address changed from 4 Huntsman Drive Irlam Manchester M44 5EG England to 2 Wonastow Road Industrial Estate (East) Monmouth NP25 5JB on 6 June 2017 | |
04 May 2017 | MR01 | Registration of charge 034917610001, created on 2 May 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Robert Peter Brown as a director on 27 April 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Douglas Vivian Hunt as a director on 27 April 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Christopher John Nettleship as a director on 27 April 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of Gary Chaffey as a director on 27 April 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of Molyslip Atlantic Limited as a director on 27 April 2017 | |
27 Apr 2017 | AD01 | Registered office address changed from Unit 2 Foley Works Foley Trading Estate Hereford HR1 2SF England to 4 Huntsman Drive Irlam Manchester M44 5EG on 27 April 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Roger Clark as a director on 31 May 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Jeremy Robert Hamilton Wills as a director on 1 February 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Gary Chaffey as a director on 10 February 2015 | |
16 Mar 2015 | TM02 | Termination of appointment of Jeremy Robert Hamilton Wills as a secretary on 1 February 2015 | |
16 Mar 2015 | AD01 | Registered office address changed from Bevis Farm Charlbury Oxfordshire OX7 3EX to Unit 2 Foley Works Foley Trading Estate Hereford HR1 2SF on 16 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
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2014 |