Advanced company searchLink opens in new window

NATIONAL OILWELL VARCO UK LIMITED

Company number 00873028

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)
23 Mar 2007 288a New secretary appointed
23 Mar 2007 288b Director resigned
05 Feb 2007 363a Return made up to 25/12/06; full list of members
28 Jul 2006 CERTNM Company name changed varco LIMITED\certificate issued on 28/07/06
21 Mar 2006 288a New director appointed
21 Mar 2006 288b Director resigned
20 Feb 2006 287 Registered office changed on 20/02/06 from: c/o dewey ballantine, 1 london wall, london, EC2Y 5EZ
06 Feb 2006 AA Full accounts made up to 31 December 2004
26 Jan 2006 363a Return made up to 25/12/05; full list of members
26 Jan 2006 288c Secretary's particulars changed;director's particulars changed
04 Nov 2005 88(3) Particulars of contract relating to shares
04 Nov 2005 88(2)R Ad 26/05/05--------- £ si 10514555@1=10514555 £ ic 20847421/31361976
04 Nov 2005 123 Nc inc already adjusted 26/05/05
04 Nov 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Nov 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Sep 2005 244 Delivery ext'd 3 mth 31/12/04
04 Feb 2005 AA Full accounts made up to 31 December 2003
14 Jan 2005 363a Return made up to 25/12/04; full list of members
15 Nov 2004 287 Registered office changed on 15/11/04 from: one london wall, london, EC2Y 5EZ
11 Oct 2004 244 Delivery ext'd 3 mth 31/12/03
10 Sep 2004 AA Full accounts made up to 31 December 2002
16 Jun 2004 287 Registered office changed on 16/06/04 from: dewey ballantine, 1 undershaft, london, EC3A 8LP
10 Feb 2004 288c Director's particulars changed
14 Jan 2004 363a Return made up to 25/12/03; full list of members