Advanced company searchLink opens in new window

C.J. STERN (OILS) LIMITED

Company number 01314648

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)
29 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
29 Mar 2012 AD01 Registered office address changed from 109a Legrams Lane Bradford West Yorkshire BD7 2AA on 29 March 2012
21 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Removal of auditors 16/02/2012
16 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend approved 06/06/2011
13 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of auditors 06/06/2011
13 Jun 2011 AD01 Registered office address changed from Stern House 70-72 Market Street, Paddock Huddersfield West Yorkshire HD1 4SH on 13 June 2011
13 Jun 2011 TM02 Termination of appointment of Rita Stern as a secretary
13 Jun 2011 TM01 Termination of appointment of Christopher Stern as a director
13 Jun 2011 AP01 Appointment of Mr Nazir Yusuf Musa as a director
13 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 8
08 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 6
08 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 7
07 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
24 Jan 2011 AA Accounts for a small company made up to 31 May 2010
01 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
02 Feb 2010 AA Accounts for a small company made up to 31 May 2009
14 Oct 2009 TM01 Termination of appointment of Arthur Holmes as a director
03 Mar 2009 363a Return made up to 28/02/09; full list of members
29 Dec 2008 AA Accounts for a small company made up to 31 May 2008
04 Mar 2008 363a Return made up to 28/02/08; full list of members
11 Feb 2008 AA Accounts for a small company made up to 31 May 2007