Advanced company searchLink opens in new window

CUADRILLA RESOURCES LIMITED

Company number 06472493

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)
06 Oct 2011 CH01 Director's details changed for Mr Mark Andrew Miller on 30 September 2011
06 Oct 2011 CH01 Director's details changed for Peter Turner on 30 September 2011
06 Oct 2011 TM02 Termination of appointment of Peter Turner as a secretary
22 Jun 2011 AA Full accounts made up to 31 December 2010
05 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
03 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
29 Jul 2010 AD01 Registered office address changed from , Bbd House Stowe Court, Stowe Street, Lichfield, Staffordshire, WS13 6AQ on 29 July 2010
26 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
04 May 2010 AP01 Appointment of Mr Andrew Christopher Price as a director
06 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Mark Andrew Miller on 14 January 2010
05 Feb 2010 CH01 Director's details changed for Mr Dennis Ray Carlton on 14 January 2010
05 Feb 2010 CH04 Secretary's details changed for Aldlex Limited on 14 January 2010
05 Feb 2010 CH01 Director's details changed for Peter Turner on 14 January 2010
27 Jan 2010 SH15 Reduction of capital following redenomination. Statement of capital on 27 January 2010
15 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction in capital following redenomination 18/12/2009
15 Jan 2010 SH14 Redenomination of shares. Statement of capital 10 December 2009
03 Jan 2010 MISC Res to redenominate from sterling to us$ 10/12/09 -
15 May 2009 287 Registered office changed on 15/05/2009 from, bbd house stowe court, stowe street, lichfield, staffordshire, WS13 6AQ
12 May 2009 287 Registered office changed on 12/05/2009 from, c/o peachey & co LLP, 95 aldwych, london, WC2B 4JF
12 May 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Apr 2009 288a Secretary appointed aldlex LIMITED
28 Apr 2009 287 Registered office changed on 28/04/2009 from, hanover court 5 queen street, lichfield, staffordshire, WS13 6QD
31 Mar 2009 288a Director appointed dennis ray carlton
23 Mar 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008