PETRO-CANADA ENERGY NORTH SEA LIMITED
Company number 03084447
- Company Overview for PETRO-CANADA ENERGY NORTH SEA LIMITED (03084447)
- Filing history for PETRO-CANADA ENERGY NORTH SEA LIMITED (03084447)
- People for PETRO-CANADA ENERGY NORTH SEA LIMITED (03084447)
- Charges for PETRO-CANADA ENERGY NORTH SEA LIMITED (03084447)
- More for PETRO-CANADA ENERGY NORTH SEA LIMITED (03084447)
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 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
01 Feb 2016 | TM01 | Termination of appointment of Mark Thalgott as a director on 1 February 2016 | |
01 Feb 2016 | AP01 | Appointment of Dwayne Zeller as a director on 1 February 2016 | |
01 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Jul 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
24 Jun 2015 | TM01 | Termination of appointment of Robert Lorne Whyte as a director on 23 June 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Keith Forsyth Russell as a director on 10 April 2015 | |
30 Mar 2015 | AP01 | Appointment of Steven Trueman as a director on 13 March 2015 | |
30 Mar 2015 | AP01 | Appointment of Mark Thalgott as a director on 13 March 2015 | |
07 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
31 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Sep 2013 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 20 September 2013 | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
|
|
21 Mar 2013 | AP01 | Appointment of Robert Lorne Whyte as a director | |
21 Mar 2013 | CH01 | Director's details changed for Keith Forsyth Russell on 1 March 2013 | |
21 Mar 2013 | CH01 | Director's details changed for Ronald Davie on 1 March 2013 | |
09 Jan 2013 | AD01 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom on 9 January 2013 | |
08 Jan 2013 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
10 Aug 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders |