Advanced company searchLink opens in new window

CHEVRON BRITAIN LIMITED

Company number 01006065

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)
03 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
02 Mar 2009 288b Appointment terminated secretary sally udoma
21 Jan 2009 288c Director's change of particulars / mark jones / 14/01/2009
19 Nov 2008 363a Return made up to 01/11/08; full list of members
28 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
01 Sep 2008 287 Registered office changed on 01/09/2008 from 4TH floor 21 palmer street london SW1H 0AD
19 May 2008 288b Appointment terminated director and secretary peter rixon
19 May 2008 RESOLUTIONS Resolutions
  • RES13 ‐ To appoint and resign secretary and director 12/05/2008
19 May 2008 288a Secretary appointed sally olayinka udoma
19 May 2008 288a Director appointed mark alan jones
18 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Director's appointment 18/03/2008
18 Apr 2008 288a Director appointed eric daniel may
09 Jan 2008 288a New director appointed
29 Nov 2007 363a Return made up to 01/11/07; full list of members
29 Nov 2007 287 Registered office changed on 29/11/07 from: asticus house 21 palmer street london SW1H 0AD
24 Oct 2007 AA Accounts made up to 31 December 2006
17 Oct 2007 288b Director resigned
27 Sep 2007 287 Registered office changed on 27/09/07 from: 21 palmer street london SW1H 0AN
26 Sep 2007 287 Registered office changed on 26/09/07 from: 4TH floor 95 wigmore street london W1U 1QW
23 Nov 2006 363a Return made up to 01/11/06; full list of members
23 Nov 2006 288c Director's particulars changed
02 Nov 2006 AA Full accounts made up to 31 December 2005
18 Aug 2006 288a New director appointed
25 Jul 2006 288b Director resigned
13 Jul 2006 288a New director appointed