Advanced company searchLink opens in new window

PETROL HYPERMARKETS LIMITED

Company number 02659168

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)
28 Mar 2024 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 28 March 2024
28 Mar 2024 PSC05 Change of details for Jettar Limited as a person with significant control on 28 March 2024
07 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with updates
31 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
15 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with updates
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
02 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with updates
07 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Dec 2020 CS01 Confirmation statement made on 21 October 2020 with updates
22 May 2020 AA Total exemption full accounts made up to 31 December 2019
04 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with updates
16 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
19 Jan 2019 MR01 Registration of charge 026591680028, created on 4 January 2019
14 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates
06 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
17 Oct 2016 CH03 Secretary's details changed for Suzanne Shirley Sexton on 17 October 2016
17 Oct 2016 CH01 Director's details changed for Mr John Francis Sexton on 17 October 2016
17 Oct 2016 CH01 Director's details changed for Mr John Francis Sexton on 17 October 2016
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3,500
06 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Apr 2015 AD01 Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 22 April 2015