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)
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
15 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
06 May 2016 CH01 Director's details changed for Mr Nicholas Elis Vaughan Roberts on 6 May 2016
06 May 2016 CH01 Director's details changed for Mr Martin Edward Loeber on 6 May 2016
12 Oct 2015 TM01 Termination of appointment of Joseph William Gorder as a director on 29 September 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 67,503,274
13 Aug 2015 TM01 Termination of appointment of Eric a Fisher as a director on 20 July 2015
06 Jul 2015 AP01 Appointment of Mr Jason Fraser as a director on 2 June 2015
11 Aug 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 67,503,274
17 Jul 2014 AA Full accounts made up to 31 December 2013
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
08 Jan 2014 AP01 Appointment of Mr Eric a Fisher as a director
07 Jan 2014 AP01 Appointment of Mr Edward Tomp as a director
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 67,503,274
10 Oct 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 December 2013
28 Jun 2013 NEWINC Incorporation