Advanced company searchLink opens in new window

KUWAIT PETROLEUM INTERNATIONAL LUBRICANTS (UK) LIMITED

Company number 02073564

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)
15 Dec 2015 TM01 Termination of appointment of Andrew Dixon as a director on 14 December 2015
19 Nov 2015 TM02 Termination of appointment of Helen Elizabeth Buxton as a secretary on 19 November 2015
19 Nov 2015 AP03 Appointment of Mr Peter Coules as a secretary on 19 November 2015
11 Aug 2015 AP01 Appointment of Mr Fadel Al Faraj as a director on 1 July 2015
11 Aug 2015 TM01 Termination of appointment of Pierpaolo Furno as a director on 1 July 2015
02 Jul 2015 AD01 Registered office address changed from Second Floor, 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN England to Second Floor 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN on 2 July 2015
02 Jul 2015 AD01 Registered office address changed from Kuwait Petroleum International Lubricants (Uk) Ltd Knowsthorpe Gate Cross Green Industrial Estate Leeds LS9 0NP to Second Floor 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN on 2 July 2015
01 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4,400,000
18 Dec 2014 AA Full accounts made up to 31 March 2014
06 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4,400,000
01 Apr 2014 AP01 Appointment of Mr David Peter Wright as a director
01 Apr 2014 TM01 Termination of appointment of Pieter Declerck as a director
04 Jan 2014 AA Full accounts made up to 31 March 2013
31 Jul 2013 AD01 Registered office address changed from Knowesthorpe Gate Cross Green Industrial Estate Leeds LS9 0NP on 31 July 2013
03 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 March 2012
21 Aug 2012 AP01 Appointment of Mr Pierpaolo Furno as a director
21 Aug 2012 TM01 Termination of appointment of Giuliano Franzi as a director
22 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
10 Oct 2011 AA Full accounts made up to 31 March 2011
03 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
28 Apr 2011 TM02 Termination of appointment of Jayne Swales as a secretary
13 Apr 2011 AP03 Appointment of Mrs Helen Elizabeth Buxton as a secretary
04 Nov 2010 AA Full accounts made up to 31 March 2010
14 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders