- Company Overview for CENTRICA OFFSHORE UK LIMITED (04248952)
- Filing history for CENTRICA OFFSHORE UK LIMITED (04248952)
- People for CENTRICA OFFSHORE UK LIMITED (04248952)
- More for CENTRICA OFFSHORE UK LIMITED (04248952)
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 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
09 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Apr 2015 | AD01 | Registered office address changed from Venture House 42-54 London Road Staines Middlesex TW18 4HF to 1St Floor 20 Kingston Road Staines-upon-Thames TW18 4LG on 1 April 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of James David Craig as a director on 11 February 2015 | |
23 Feb 2015 | AP01 | Appointment of Gregory Craig Mckenna as a director on 11 February 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
05 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
18 Feb 2014 | TM01 | Termination of appointment of Graeme Collinson as a director | |
06 Feb 2014 | TM01 | Termination of appointment of Nils Cohrs as a director | |
24 Jan 2014 | CH01 | Director's details changed for James David Craig on 22 January 2014 | |
20 Nov 2013 | AP01 | Appointment of James David Craig as a director | |
19 Nov 2013 | TM01 | Termination of appointment of Simon Wills as a director | |
02 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Mar 2013 | CH01 | Director's details changed for Mr Nils Cohrs on 14 March 2013 | |
20 Feb 2013 | CH01 | Director's details changed for Graeme Stuart Collinson on 20 February 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
28 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Mar 2012 | TM02 | Termination of appointment of Julia Foo as a secretary | |
02 Mar 2012 | AP04 | Appointment of Centrica Secretaries Limited as a secretary | |
01 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
24 Oct 2011 | CH01 | Director's details changed for Graeme Stuart Collinson on 24 October 2011 | |
28 Jun 2011 | AA | Full accounts made up to 31 December 2010 |