Advanced company searchLink opens in new window

VALERO ENERGY LTD

Company number 08566216

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
28 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,440,608,100
15 Jun 2015 AP01 Appointment of Mr Jason Fraser as a director on 2 June 2015
29 Jan 2015 OC S1096 Court Order to Rectify
25 Sep 2014 ANNOTATION Clarification MR04 was removed from the register on 29/01/2015 pursuant to Court Order
25 Sep 2014 ANNOTATION Clarification MR04 was removed from the register on 29/01/2015 pursuant to Court Order
25 Sep 2014 ANNOTATION Rectified MR05 was removed from the register on 29/01/2015 pursuant to Court Order
18 Sep 2014 ANNOTATION Clarification MR01 was removed from the register on 29/01/2015 pursuant to Court Order
18 Sep 2014 ANNOTATION Rectified MR01 was removed from the register on 29/01/2015 pursuant to Court Order
17 Jul 2014 AA Full accounts made up to 31 December 2013
09 Jul 2014 SH01 Statement of capital following an allotment of shares on 3 July 2014
  • GBP 1,440,608,100
03 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
03 Jul 2014 AP04 Appointment of Intertrust (Uk) Limited as a secretary
03 Jul 2014 TM02 Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary
14 May 2014 CH04 Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014
08 Jan 2014 AP01 Appointment of Mr Joseph William Gorder as a director
07 Jan 2014 AP01 Appointment of Mr Edward Tomp as a director
07 Jan 2014 AP01 Appointment of Mr Eric a Fisher as a director
31 Dec 2013 CERTNM Company name changed valero refining and marketing LTD\certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-12-31
31 Dec 2013 CONNOT Change of name notice
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 25 November 2013
  • GBP 725,000,100
10 Oct 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 December 2013
12 Jun 2013 NEWINC Incorporation