- Company Overview for HEP OILS LIMITED (08943077)
- Filing history for HEP OILS LIMITED (08943077)
- People for HEP OILS LIMITED (08943077)
- More for HEP OILS LIMITED (08943077)
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) |
---|---|---|---|
18 Oct 2019 | TM01 | Termination of appointment of Fredrick Heppelthwaite as a director on 18 October 2019 | |
18 Oct 2019 | AP01 | Appointment of Mr Thomas Joseph Lawrence Kirwan as a director on 18 October 2019 | |
18 Oct 2019 | AP01 | Appointment of Mr John Michael Burton as a director on 18 October 2019 | |
22 Aug 2019 | CH01 | Director's details changed for Mr Fredrick Heppelthwaite on 22 August 2019 | |
22 Aug 2019 | CH01 | Director's details changed for Mr Timothy Heppelthwaite on 22 August 2019 | |
22 Aug 2019 | CH01 | Director's details changed for Mr Fredrick Heppelthwaite on 22 August 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from Boundary House Office 121 Cricket Field Road Uxbridge UB8 1QG England to Weybeards Farm Hill End Road Harefield Uxbridge UB9 6LH on 22 August 2019 | |
20 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
28 Mar 2019 | AP01 | Appointment of Mrs Shauna Mary Ann Heppelthwaite as a director on 12 December 2018 | |
28 Mar 2019 | AP01 | Appointment of Mrs Linda Mary Heppelthwaite as a director on 12 December 2018 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 17 October 2018
|
|
24 Oct 2018 | SH10 | Particulars of variation of rights attached to shares | |
04 May 2018 | AP01 | Appointment of Mr Oliver William Mack as a director on 4 May 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
22 Jan 2017 | AD01 | Registered office address changed from 9 Britannia Court the Green West Drayton Middx UB7 7PN to Boundary House Office 121 Cricket Field Road Uxbridge UB8 1QG on 22 January 2017 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2014 | CH01 | Director's details changed for Mr Frederick Heppelthwaite on 17 March 2014 |