Advanced company searchLink opens in new window

XTO UK, LTD

Company number 05458042

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)
07 Jun 2010 CH01 Director's details changed for Keith Hutton on 20 May 2010
07 Jun 2010 CH01 Director's details changed for Frank Mcdonald on 20 May 2010
18 Jan 2010 AD01 Registered office address changed from C/O Baker Botts 41 Lothbury London EC2R 7HF on 18 January 2010
30 Oct 2009 AA Full accounts made up to 31 December 2008
02 Jul 2009 363a Return made up to 20/05/09; full list of members
03 Nov 2008 288a Secretary appointed kathy cox
30 Oct 2008 AA Full accounts made up to 31 December 2007
24 Oct 2008 288b Appointment terminate, director timothy ronald black logged form
23 Oct 2008 288b Appointment terminated secretary charlotte berrier
23 Oct 2008 288b Appointment terminated secretary deanna white
23 Oct 2008 288b Appointment terminated director william nelson
23 Oct 2008 288a Director appointed frank mcdonald
23 Oct 2008 288a Director appointed vaughn vennerberg ii
23 Oct 2008 288a Director appointed keith hutton
23 Oct 2008 288a Director appointed jerry chessell
23 Oct 2008 288b Appointment terminated director ivan irwin jr
23 Oct 2008 288b Appointment terminated director danny bowlin
23 Oct 2008 288b Appointment terminated director brett ringle
23 Oct 2008 288b Appointment terminated director john creecy
23 Oct 2008 MEM/ARTS Memorandum and Articles of Association
22 Oct 2008 CERTNM Company name changed hunt petroleum uk, LTD\certificate issued on 22/10/08
20 Aug 2008 288c Secretary's change of particulars / deanna white / 19/08/2008
20 Aug 2008 363a Return made up to 20/05/08; full list of members
20 Aug 2008 288c Director's change of particulars / john creecy / 19/08/2008
26 Oct 2007 AA Full accounts made up to 31 December 2006