Advanced company searchLink opens in new window

REVER OFFSHORE INTERNATIONAL LIMITED

Company number 07188049

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)
27 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
31 Jul 2018 TM01 Termination of appointment of Peter Joseph Morgan as a director on 31 July 2018
10 Jul 2018 AP01 Appointment of Mr Neale John Stewart as a director on 10 July 2018
22 Jun 2018 TM01 Termination of appointment of Howard Dennis Woodcock as a director on 12 June 2018
22 Jun 2018 AP01 Appointment of Mark John Bessell as a director on 11 June 2018
21 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
10 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2018 TM01 Termination of appointment of Riulf Karsten Rustad as a director on 6 February 2018
08 Feb 2018 AP01 Appointment of Mr Peter Joseph Morgan as a director on 6 February 2018
08 Feb 2018 MR04 Satisfaction of charge 071880490001 in full
06 Feb 2018 PSC01 Notification of James Gerard Dinan as a person with significant control on 17 January 2018
05 Feb 2018 PSC07 Cessation of Bibby Line Group Limited as a person with significant control on 17 January 2018
18 Jan 2018 TM02 Termination of appointment of Bibby Bros. & Co. (Management) Limited as a secretary on 17 January 2018
18 Jan 2018 TM01 Termination of appointment of Neale John Stewart as a director on 17 January 2018
18 Jan 2018 AP01 Appointment of Riulf Karsten Rustad as a director on 17 January 2018
15 Jan 2018 TM01 Termination of appointment of Stuart Robert Jackson as a director on 15 January 2018
15 Jan 2018 TM01 Termination of appointment of Michael Peter Brown as a director on 15 January 2018
15 Jan 2018 TM01 Termination of appointment of Fraser John Moonie as a director on 15 January 2018
15 Jan 2018 TM01 Termination of appointment of David James Forsyth as a director on 15 January 2018
15 Jan 2018 TM01 Termination of appointment of Archibald Wood Kennedy as a director on 15 January 2018
11 Jan 2018 AD01 Registered office address changed from 105 Duke Street Liverpool Merseyside L1 5JQ to 1 Park Row Leeds LS1 5AB on 11 January 2018
12 Dec 2017 TM01 Termination of appointment of Mark Joseph Lyons as a director on 8 December 2017
27 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
09 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
06 Sep 2016 AA Group of companies' accounts made up to 31 December 2015