Advanced company searchLink opens in new window

AUGUSTUS OILS LIMITED

Company number 01950177

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)
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 600,000
02 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 600,000
02 Sep 2014 CH01 Director's details changed for Ms Alice Teresa Mary Coxon on 1 September 2014
03 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 600,000
24 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
13 Aug 2012 TM02 Termination of appointment of Michael Cowler as a secretary
18 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
07 Sep 2011 CH01 Director's details changed for Alice Teresa Mary Coxon on 6 September 2011
17 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Primrose Wilson on 31 August 2010
09 Sep 2010 CH01 Director's details changed for Jason Feron Wilson on 31 August 2010
18 Nov 2009 AD01 Registered office address changed from 64 Woolmer Trading Estate Bordon Hampshire GU35 9QF on 18 November 2009
14 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
12 Oct 2009 AR01 Annual return made up to 31 August 2009 with full list of shareholders
24 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Jan 2009 395 Particulars of a mortgage or charge / charge no: 2
30 Dec 2008 88(2) Ad 12/12/08\part-paid \gbp si 5000@100=500000\gbp ic 100000/600000\
24 Dec 2008 123 Gbp nc 100000/600000\12/12/08
20 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1