PETROCHEMICAL SUPPORT SERVICES LIMITED
Company number 06826004
- Company Overview for PETROCHEMICAL SUPPORT SERVICES LIMITED (06826004)
- Filing history for PETROCHEMICAL SUPPORT SERVICES LIMITED (06826004)
- People for PETROCHEMICAL SUPPORT SERVICES LIMITED (06826004)
- Charges for PETROCHEMICAL SUPPORT SERVICES LIMITED (06826004)
- More for PETROCHEMICAL SUPPORT SERVICES LIMITED (06826004)
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) |
---|---|---|---|
23 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
20 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
06 Sep 2014 | AA | Accounts for a small company made up to 30 April 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
20 Feb 2014 | CH01 | Director's details changed for Mr Brian Laurance Rowell on 1 March 2013 | |
20 Feb 2014 | CH03 | Secretary's details changed for Deborah Ann Anderson on 1 March 2013 | |
30 Sep 2013 | AA | Accounts for a small company made up to 30 April 2013 | |
20 Sep 2013 | AD01 | Registered office address changed from Unit 2 Gate Farm High Street Sutton Benger Chippenham Wiltshire SN15 4RE United Kingdom on 20 September 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
26 Oct 2012 | AA | Accounts for a small company made up to 30 April 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
24 May 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
23 Feb 2011 | AD01 | Registered office address changed from Kensington House 33 Imperial Square Cheltenham GL50 1QZ on 23 February 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
18 May 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
12 Mar 2010 | AA01 | Current accounting period extended from 28 February 2010 to 30 April 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Mr Brian Laurance Rowell on 1 October 2009 | |
12 Mar 2010 | CH01 | Director's details changed for John Ferris on 1 October 2009 | |
10 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Sep 2009 | 288a | Director appointed john ferris | |
11 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 May 2009 | 288a | Secretary appointed deborah ann anderson |