Advanced company searchLink opens in new window

PETROFAC CONTRACTING LIMITED

Company number 05676743

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)
08 Feb 2024 AA Full accounts made up to 31 December 2022
12 Dec 2023 TM01 Termination of appointment of Carl William Thompson as a director on 11 December 2023
12 Dec 2023 AP01 Appointment of Mr Nicholas David Shorten as a director on 11 December 2023
03 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
14 Feb 2023 MA Memorandum and Articles of Association
14 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2022 AA Full accounts made up to 31 December 2021
02 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
11 Jul 2022 TM01 Termination of appointment of Usman Darr as a director on 27 June 2022
26 Jan 2022 AP01 Appointment of Mr Stephen David Coates as a director on 26 January 2022
30 Nov 2021 AA Full accounts made up to 31 December 2020
13 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
10 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
16 Oct 2020 AA Full accounts made up to 31 December 2019
13 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
18 Dec 2019 AD01 Registered office address changed from Brook House 88-100 Chertsey Road Woking England and Wales GU21 5BJ to 117 Jermyn Street London England and Wales SW1Y 6HH on 18 December 2019
13 Sep 2019 AA Full accounts made up to 31 December 2018
18 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
04 Jun 2018 AA Full accounts made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
27 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
24 Jan 2017 CH01 Director's details changed for Mr Carl William Thompson on 24 January 2017
23 Jan 2017 AA Full accounts made up to 31 December 2015
15 Dec 2016 CH01 Director's details changed for Mr Usman Darr on 18 December 2015