Advanced company searchLink opens in new window

CUADRILLA WELL SERVICES LIMITED

Company number 06811574

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)
03 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
28 Jul 2010 AD01 Registered office address changed from , Bbd House Stowe Court, Stowe Street, Lichfield, Staffordshire, WS13 6AQ on 28 July 2010
15 Feb 2010 AA01 Previous accounting period extended from 30 June 2009 to 31 December 2009
12 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Amrk Andrew Miller on 5 February 2010
11 Feb 2010 CH04 Secretary's details changed for Aldlex Limited on 5 February 2010
23 Nov 2009 TM01 Termination of appointment of Hubert Ashton as a director
29 Jul 2009 225 Accounting reference date shortened from 31/12/2009 to 30/06/2009
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
20 Apr 2009 MEM/ARTS Memorandum and Articles of Association
20 Apr 2009 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
20 Apr 2009 122 Gbp nc 100/0\03/04/09
20 Apr 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Apr 2009 169 Gbp ic 2/1\03/04/09\gbp sr 1@1=1\
20 Apr 2009 88(2) Ad 03/04/09\usd si 100@1=100\usd ic 0/100\
20 Apr 2009 123 Nc inc already adjusted 03/04/09
20 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 Mar 2009 288a Director appointed amrk andrew miller
24 Mar 2009 288a Director appointed dennis ray carlton
18 Mar 2009 288b Appointment terminated director hubert ashton
18 Mar 2009 288a Director appointed andrew price
03 Mar 2009 225 Accounting reference date shortened from 28/02/2010 to 31/12/2009
05 Feb 2009 NEWINC Incorporation