Advanced company searchLink opens in new window

CHEVRON PRODUCTS UK LIMITED

Company number 03600726

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)
04 Apr 2018 PSC07 Cessation of Cheron Energy Limited as a person with significant control on 4 April 2018
28 Mar 2018 AP01 Appointment of Ms Nahid Ali as a director on 27 March 2018
28 Mar 2018 TM01 Termination of appointment of Richard Anthony Lewis as a director on 27 March 2018
28 Mar 2018 TM01 Termination of appointment of Richard Anthony Lewis as a director on 27 March 2018
27 Feb 2018 PSC02 Notification of Chevron Energy Limited as a person with significant control on 1 July 2016
18 Sep 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
10 Oct 2016 AP01 Appointment of Mr John Gregor Cameron as a director on 1 October 2016
10 Oct 2016 TM01 Termination of appointment of Martin Wilhelm Niemann as a director on 1 October 2016
05 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
17 May 2016 AP01 Appointment of Mr Richard Anthony Lewis as a director on 17 May 2016
17 May 2016 TM01 Termination of appointment of Duncan Robert Mcnair as a director on 17 May 2016
29 Oct 2015 AP01 Appointment of Mr Michael James John Williams as a director on 29 October 2015
29 Oct 2015 TM01 Termination of appointment of Siriporn Chaiyasuta as a director on 29 October 2015
30 Sep 2015 AA Full accounts made up to 31 December 2014
15 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 20,000,000
13 Jul 2015 TM01 Termination of appointment of Stephen Theng Piu Lok as a director on 6 July 2015
13 Jul 2015 AP01 Appointment of Gary George Cole as a director on 6 July 2015
13 Jul 2015 AP01 Appointment of Duncan Robert Mcnair as a director on 6 July 2015
25 Sep 2014 AA Full accounts made up to 31 December 2013
09 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 20,000,000
13 Jun 2014 CH01 Director's details changed for Mark Andrew Knights on 1 May 2014
13 Mar 2014 TM01 Termination of appointment of Peter Little as a director
27 Sep 2013 AA Full accounts made up to 31 December 2012