Advanced company searchLink opens in new window

TULLOW URUGUAY LIMITED

Company number 08107466

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)
12 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
25 Sep 2014 AA Full accounts made up to 31 December 2013
21 Aug 2014 CH01 Director's details changed for Richard David Miller on 6 August 2014
13 Aug 2014 AP03 Appointment of Kevin Massie as a secretary on 5 August 2014
13 Aug 2014 AP01 Appointment of William Howard Torr as a director on 5 August 2014
13 Aug 2014 AP01 Appointment of Richard David Miller as a director on 5 August 2014
13 Aug 2014 AP01 Appointment of Nicholas Keith Shepherd as a director on 5 August 2014
13 Aug 2014 AP01 Appointment of Kevin Massie as a director on 5 August 2014
13 Aug 2014 AP01 Appointment of Julian Lester Tedder as a director on 5 August 2014
13 Aug 2014 AP01 Appointment of Mr Peter Gerald Sloan as a director on 5 August 2014
13 Aug 2014 TM01 Termination of appointment of Angus Murray Mccoss as a director on 5 August 2014
13 Aug 2014 TM02 Termination of appointment of Richard George Taylor as a secretary on 5 August 2014
24 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
16 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
19 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
25 Jul 2012 AP01 Appointment of Angus Murray Mccoss as a director
24 Jul 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
24 Jul 2012 AP03 Appointment of Richard George Taylor as a secretary
23 Jul 2012 AP01 Appointment of Mr Paul Mcdade as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 20/03/2017.
23 Jul 2012 AP01 Appointment of Mr Ian Springett as a director
23 Jul 2012 AP01 Appointment of Alan Graham Martin as a director
23 Jul 2012 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 23 July 2012
23 Jul 2012 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary
23 Jul 2012 TM01 Termination of appointment of Martin Mcnair as a director
19 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association