Advanced company searchLink opens in new window

VALERO HOLDCO UK LTD

Company number 07541674

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)
13 Aug 2015 TM01 Termination of appointment of Eric a Fisher as a director on 20 July 2015
15 Jun 2015 AP01 Appointment of Mr Jason Fraser as a director on 2 June 2015
23 Apr 2015 AR01 Annual return made up to 24 February 2015
Statement of capital on 2015-04-23
  • GBP 2
17 Jul 2014 AA Full accounts made up to 31 December 2013
03 Jul 2014 TM02 Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary
03 Jul 2014 AP04 Appointment of Intertrust (Uk) Limited as a secretary
14 May 2014 CH04 Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014
10 Apr 2014 AR01 Annual return made up to 24 February 2014
Statement of capital on 2014-04-10
  • GBP 2
30 Sep 2013 AA Full accounts made up to 31 December 2012
08 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
18 Jul 2012 TM01 Termination of appointment of Joseph Gorder as a director
11 Apr 2012 AP01 Appointment of Mr Eric a Fisher as a director
29 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
12 Sep 2011 TM01 Termination of appointment of Ronald Riggs as a director
12 Sep 2011 TM01 Termination of appointment of Sidney Edwards as a director
12 Sep 2011 TM01 Termination of appointment of William Klesse as a director
04 Aug 2011 AP01 Appointment of Nicholas Elis Vaughan Roberts as a director
03 Aug 2011 SH01 Statement of capital following an allotment of shares on 28 July 2011
  • GBP 2
02 Aug 2011 AP01 Appointment of Joseph William Gorder as a director
02 Aug 2011 AP01 Appointment of Sidney Eugene Edwards as a director
05 Jul 2011 TM02 Termination of appointment of Jay Browning as a secretary
05 Jul 2011 AP04 Appointment of Intertrust (Uk) Limited as a secretary
05 Jul 2011 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 5 July 2011
03 Mar 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 December 2011