- Company Overview for SPRING PETROLEUM COMPANY LTD (04342974)
- Filing history for SPRING PETROLEUM COMPANY LTD (04342974)
- People for SPRING PETROLEUM COMPANY LTD (04342974)
- Charges for SPRING PETROLEUM COMPANY LTD (04342974)
- Registers for SPRING PETROLEUM COMPANY LTD (04342974)
- More for SPRING PETROLEUM COMPANY LTD (04342974)
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) |
---|---|---|---|
26 Sep 2014 | AD01 | Registered office address changed from Unit 53 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to 69/70 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 26 September 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
16 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
29 Aug 2013 | MR01 | Registration of charge 043429740017 | |
16 Aug 2013 | MR04 | Satisfaction of charge 15 in full | |
14 Jun 2013 | MR01 | Registration of charge 043429740016 | |
18 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
02 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
19 Oct 2012 | TM01 | Termination of appointment of Yunus Asmal as a director | |
10 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
29 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
07 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
11 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
31 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Yunus Asmal on 19 December 2009 | |
28 Jan 2010 | CH01 | Director's details changed for Farook Asmal on 19 December 2009 | |
10 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 15 | |
05 Mar 2009 | AAMD | Amended accounts made up to 31 March 2008 | |
12 Feb 2009 | 363a | Return made up to 19/12/08; full list of members | |
04 Feb 2009 | AA | Partial exemption accounts made up to 31 March 2008 | |
04 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 10 |