- Company Overview for ELITE OILS LIMITED (08202795)
- Filing history for ELITE OILS LIMITED (08202795)
- People for ELITE OILS LIMITED (08202795)
- More for ELITE OILS LIMITED (08202795)
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) |
---|---|---|---|
15 Feb 2024 | AD01 | Registered office address changed from 34 Perrins Way Bevere Worcester WR3 7WB England to 31 Perrins Way Bevere Worcester WR3 7WB on 15 February 2024 | |
13 Feb 2024 | AD01 | Registered office address changed from Farm Industrial Estate Farm Truggist Lane Truggist Lane Coventry Warwickshire CV7 7BW England to 34 Perrins Way Bevere Worcester WR3 7WB on 13 February 2024 | |
16 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Aug 2023 | CERTNM |
Company name changed reliance industrial LIMITED\certificate issued on 24/08/23
|
|
24 Aug 2023 | TM01 | Termination of appointment of Will Walsh as a director on 4 August 2023 | |
24 Aug 2023 | TM01 | Termination of appointment of Peter Creighton as a director on 4 August 2023 | |
14 Feb 2023 | AA01 | Previous accounting period extended from 30 September 2022 to 31 December 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with updates | |
26 Jul 2022 | AP01 | Appointment of Mrs Laura Barnfield as a director on 25 July 2022 | |
26 Jul 2022 | AP01 | Appointment of Mr Will Walsh as a director on 25 July 2022 | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
24 Jun 2022 | CERTNM |
Company name changed warwickshire oil supplies LIMITED\certificate issued on 24/06/22
|
|
24 Jun 2022 | AD01 | Registered office address changed from 63 Green Lane North Green Lane Coventry Warwickshire CV3 6DN to Farm Industrial Estate Farm Truggist Lane Truggist Lane Coventry Warwickshire CV7 7BW on 24 June 2022 | |
24 Jun 2022 | PSC01 | Notification of Robert Barnfield as a person with significant control on 14 June 2022 | |
24 Jun 2022 | PSC07 | Cessation of Alistair Douglas Green as a person with significant control on 14 June 2022 | |
24 Jun 2022 | TM01 | Termination of appointment of Alistair Douglas Green as a director on 14 June 2022 | |
24 Jun 2022 | AP01 | Appointment of Mr Peter Creighton as a director on 14 June 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
10 May 2022 | AP01 | Appointment of Mr Robert Barnfield as a director on 1 April 2022 | |
10 May 2022 | TM01 | Termination of appointment of Kevin Douglas Horwood as a director on 1 April 2022 | |
30 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 |