- Company Overview for OILTECH HOLDINGS LIMITED (06150920)
- Filing history for OILTECH HOLDINGS LIMITED (06150920)
- People for OILTECH HOLDINGS LIMITED (06150920)
- Charges for OILTECH HOLDINGS LIMITED (06150920)
- More for OILTECH HOLDINGS LIMITED (06150920)
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 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
02 Jun 2016 | MR04 | Satisfaction of charge 4 in full | |
25 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Margaret Elizabeth Larkin as a director on 25 September 2014 | |
26 Sep 2014 | AP01 | Appointment of Ms Emilie Louise Larkin as a director on 25 September 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AP01 | Appointment of Mrs Margaret Elizabeth Larkin as a director | |
14 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Jun 2011 | CERTNM |
Company name changed b&c property LIMITED\certificate issued on 29/06/11
|
|
01 Jun 2011 | TM01 | Termination of appointment of Corydon Larkin as a director | |
30 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
18 Jun 2010 | AD01 | Registered office address changed from 4 Greenfield Road Holmfirth West Yorks HD9 2JT on 18 June 2010 | |
17 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
15 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders |