Advanced company searchLink opens in new window

VALERO LOGISTICS UK LTD

Company number 08589245

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)
11 Sep 2024 AA Full accounts made up to 31 December 2023
13 Aug 2024 AP01 Appointment of Mark Andrew Knights as a director on 12 August 2024
13 Aug 2024 TM01 Termination of appointment of Nicholas Elis Vaughan Roberts as a director on 12 August 2024
16 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
02 Sep 2023 AA Full accounts made up to 31 December 2022
28 Jul 2023 AP01 Appointment of Charles Joseph Pettibon as a director on 10 July 2023
27 Jul 2023 TM01 Termination of appointment of Brian Cody Donovan as a director on 10 July 2023
27 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
06 Sep 2022 AA Full accounts made up to 31 December 2021
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
03 Feb 2022 TM01 Termination of appointment of Matthew Alan Dooley as a director on 17 January 2022
03 Feb 2022 AP01 Appointment of Mr Brian Cody Donovan as a director on 17 January 2022
03 Feb 2022 AP01 Appointment of Mark Darren Phair as a director on 17 January 2022
16 Dec 2021 AP01 Appointment of Mr David James Mcloughlin as a director on 6 December 2021
12 Oct 2021 TM01 Termination of appointment of Edward Tomp as a director on 22 September 2021
12 Oct 2021 TM01 Termination of appointment of Neil Richard Watkins as a director on 29 September 2021
25 Aug 2021 AA Full accounts made up to 31 December 2020
30 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
15 Dec 2020 AD02 Register inspection address has been changed from Fifth Floor 100 Wood Street London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG
13 Dec 2020 AD03 Register(s) moved to registered inspection location Fifth Floor 100 Wood Street London EC2V 7EX
13 Dec 2020 CH04 Secretary's details changed for Law Debenture Corporate Services Limited on 6 November 2020
13 Dec 2020 PSC05 Change of details for Valero Energy Ltd as a person with significant control on 13 December 2020
13 Dec 2020 AD01 Registered office address changed from 100 Wood Street 5th Floor London EC2V 7EX England to 27th Floor 1 Canada Square Canary Wharf London E14 5AA on 13 December 2020
04 Sep 2020 AA Full accounts made up to 31 December 2019
30 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates