- Company Overview for VALERO HOLDCO UK LTD (07541674)
- Filing history for VALERO HOLDCO UK LTD (07541674)
- People for VALERO HOLDCO UK LTD (07541674)
- Registers for VALERO HOLDCO UK LTD (07541674)
- More for VALERO HOLDCO UK LTD (07541674)
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) |
---|---|---|---|
01 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
14 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
23 Jul 2018 | TM01 | Termination of appointment of Martin Edward Loeber as a director on 23 July 2018 | |
20 Jul 2018 | CH01 | Director's details changed for Mr Matthew Alan Dooley on 17 July 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Matthew Alan Dooley as a director on 1 June 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
04 Oct 2017 | CH01 | Director's details changed for Mr Nicholas Elis Vaughan Roberts on 30 January 2017 | |
16 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
17 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Mar 2017 | AP01 | Appointment of Mr Martin Edward Loeber as a director on 2 March 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Jason Fraser as a director on 2 March 2017 | |
08 Mar 2017 | AD02 | Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX | |
08 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
02 Mar 2017 | AD01 | Registered office address changed from 7th Floor 11 Old Jewry London EC2R 8DU to 100 Wood Street 5th Floor London EC2V 7EX on 2 March 2017 | |
20 Feb 2017 | AP04 | Appointment of Law Debenture Corporate Services Limited as a secretary on 30 January 2017 | |
20 Feb 2017 | TM02 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 30 January 2017 | |
22 Jan 2017 | AD03 | Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP | |
22 Jan 2017 | AD02 | Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP | |
20 Jan 2017 | CH01 | Director's details changed for Mr Jason Fraser on 20 January 2017 | |
20 Jan 2017 | CH01 | Director's details changed for Mr Nicholas Elis Vaughan Roberts on 20 January 2017 | |
20 Jan 2017 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 | |
15 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
18 Sep 2015 | AA | Full accounts made up to 31 December 2014 |