- Company Overview for WEATHERFORD HOLDINGS U.K. LTD. (SC256651)
- Filing history for WEATHERFORD HOLDINGS U.K. LTD. (SC256651)
- People for WEATHERFORD HOLDINGS U.K. LTD. (SC256651)
- More for WEATHERFORD HOLDINGS U.K. LTD. (SC256651)
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) |
---|---|---|---|
06 Aug 2013 | AP03 | Appointment of Mrs Gemma Rose-Garvie as a secretary | |
06 Aug 2013 | AP01 | Appointment of Mr Neil Alexander Macleod as a director | |
06 Aug 2013 | TM02 | Termination of appointment of Brian Moncur as a secretary | |
06 Aug 2013 | TM01 | Termination of appointment of Brian Moncur as a director | |
06 Aug 2013 | TM01 | Termination of appointment of Douglas Mills as a director | |
22 Feb 2013 | AA | Full accounts made up to 31 December 2011 | |
28 Sep 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
11 Sep 2012 | AP01 | Appointment of Mr Euan Robertson Prentice as a director | |
10 Sep 2012 | AP01 | Appointment of Ms Julie Mary Thomson as a director | |
10 Sep 2012 | TM01 | Termination of appointment of William Fulton as a director | |
08 Jun 2012 | AA | Full accounts made up to 31 December 2010 | |
29 Sep 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
21 Jun 2011 | CH01 | Director's details changed for Mr Douglas Mark Mills on 21 June 2011 | |
21 Jun 2011 | CH01 | Director's details changed for Mr Douglas Mark Mills on 21 June 2011 | |
21 Jun 2011 | CH01 | Director's details changed for Mr William Gray Fulton on 21 June 2011 | |
21 Jun 2011 | CH03 | Secretary's details changed for Mr Brian Moncur on 21 June 2011 | |
10 Jun 2011 | AA | Full accounts made up to 31 December 2009 | |
12 May 2011 | AD01 | Registered office address changed from Weatherford House Lawson Drive Dyce Aberdeen AB21 0DR on 12 May 2011 | |
16 Mar 2011 | AP01 | Appointment of Mr Brian Moncur as a director | |
16 Mar 2011 | TM01 | Termination of appointment of Joseph Henry as a director | |
15 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
15 Oct 2010 | CH01 | Director's details changed for Mr Joseph Claude Henry on 26 September 2010 | |
15 Oct 2010 | CH01 | Director's details changed for Mr Douglas Mark Mills on 26 September 2010 | |
01 Apr 2010 | TM01 | Termination of appointment of Stuart Ferguson as a director | |
29 Mar 2010 | AA | Full accounts made up to 31 December 2008 |