CONSOLS OILS LIMITED

02794100
CONSOLS OILS LIMITED JACK MILLS WAY CREWE CHESHIRE CW2 5RX

Documents

Documents
Date Category Description Pages
19 Mar 2024 accounts Annual Accounts 3 Buy now
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2023 officers Termination of appointment of director (Stephen Robert Andrew) 1 Buy now
13 Oct 2023 officers Appointment of director (Miss Katie Jane Shortland) 2 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2023 accounts Annual Accounts 26 Buy now
07 Feb 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/22 116 Buy now
07 Feb 2023 other Audit exemption statement of guarantee by parent company for period ending 31/05/22 3 Buy now
07 Feb 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/05/22 1 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2021 accounts Annual Accounts 28 Buy now
06 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/21 102 Buy now
06 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/05/21 1 Buy now
06 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/05/21 2 Buy now
02 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2021 accounts Annual Accounts 33 Buy now
15 Aug 2020 resolution Resolution 4 Buy now
06 Aug 2020 mortgage Registration of a charge 13 Buy now
06 Aug 2020 mortgage Registration of a charge 9 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Dec 2019 accounts Annual Accounts 15 Buy now
06 Nov 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Oct 2019 officers Termination of appointment of director (Andrew David Nicholas) 1 Buy now
24 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2019 officers Termination of appointment of director (Andrew David Richards) 1 Buy now
03 May 2019 officers Termination of appointment of director (Michael Trevor Pedley) 1 Buy now
03 May 2019 officers Termination of appointment of director (Thomas Kevin Bennetts) 1 Buy now
03 May 2019 officers Termination of appointment of director (Kevin Peter Bennetts) 1 Buy now
03 May 2019 officers Termination of appointment of secretary (Kevin Peter Bennetts) 1 Buy now
03 May 2019 officers Appointment of director (Mr Christopher James Belsham) 2 Buy now
03 May 2019 officers Appointment of director (Mr Steven Robert Andrew) 2 Buy now
03 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
12 Nov 2018 officers Change of particulars for director (Mr Kevin Peter Bennetts) 2 Buy now
12 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Nov 2018 officers Change of particulars for director (Mr Kevin Peter Bennetts) 2 Buy now
24 Jul 2018 officers Change of particulars for director (Mr Andrew David Richards) 2 Buy now
21 Jun 2018 accounts Annual Accounts 13 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 accounts Annual Accounts 13 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Aug 2016 accounts Annual Accounts 12 Buy now
14 Apr 2016 capital Return of Allotment of shares 4 Buy now
14 Apr 2016 resolution Resolution 3 Buy now
29 Feb 2016 annual-return Annual Return 6 Buy now
27 Nov 2015 accounts Annual Accounts 7 Buy now
02 Mar 2015 annual-return Annual Return 6 Buy now
10 Sep 2014 accounts Annual Accounts 7 Buy now
17 Mar 2014 capital Return of Allotment of shares 3 Buy now
17 Mar 2014 annual-return Annual Return 6 Buy now
06 Nov 2013 resolution Resolution 18 Buy now
11 Jul 2013 accounts Annual Accounts 8 Buy now
24 Jun 2013 officers Appointment of director (Mr Andrew David Richards) 2 Buy now
24 Jun 2013 officers Appointment of secretary (Mr Kevin Peter Bennetts) 1 Buy now
12 Mar 2013 annual-return Annual Return 5 Buy now
03 Jan 2013 accounts Annual Accounts 9 Buy now
26 Oct 2012 officers Termination of appointment of director (Victor Tonkin) 1 Buy now
26 Oct 2012 officers Termination of appointment of secretary (Victor Tonkin) 1 Buy now
12 Mar 2012 annual-return Annual Return 6 Buy now
29 Dec 2011 accounts Annual Accounts 7 Buy now
27 Jul 2011 officers Appointment of director (Mr Thomas Kevin Bennetts) 2 Buy now
27 Jul 2011 officers Appointment of director (Mr Andrew David Nicholas) 2 Buy now
27 Jul 2011 officers Appointment of director (Mr Michael Trevor Pedley) 2 Buy now
27 Jul 2011 officers Appointment of director (Mr Victor Paul Tonkin) 2 Buy now
21 Mar 2011 annual-return Annual Return 4 Buy now
11 Jan 2011 mortgage Particulars of a mortgage or charge 7 Buy now
19 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2010 accounts Annual Accounts 3 Buy now
26 Mar 2010 annual-return Annual Return 4 Buy now
26 Mar 2010 officers Change of particulars for secretary (Victor Paul Tonkin) 2 Buy now
17 Aug 2009 accounts Annual Accounts 1 Buy now
27 Feb 2009 annual-return Return made up to 26/02/09; full list of members 3 Buy now
25 Nov 2008 accounts Annual Accounts 1 Buy now
25 Mar 2008 annual-return Return made up to 26/02/08; full list of members 3 Buy now
20 Nov 2007 accounts Annual Accounts 2 Buy now
08 Mar 2007 officers New secretary appointed 1 Buy now
08 Mar 2007 annual-return Return made up to 26/02/07; full list of members 2 Buy now
08 Mar 2007 address Registered office changed on 08/03/07 from: 3/5 united road st day redruth cornwall TR16 5HY 1 Buy now
08 Mar 2007 officers Secretary resigned 1 Buy now
08 Jan 2007 accounts Annual Accounts 2 Buy now
30 Mar 2006 annual-return Return made up to 26/02/06; full list of members 6 Buy now
09 Aug 2005 accounts Annual Accounts 1 Buy now
11 May 2005 annual-return Return made up to 26/02/05; full list of members 2 Buy now
16 Dec 2004 accounts Annual Accounts 1 Buy now
12 Mar 2004 annual-return Return made up to 26/02/04; full list of members 6 Buy now
17 Nov 2003 accounts Annual Accounts 2 Buy now
08 Apr 2003 annual-return Return made up to 26/02/03; full list of members 6 Buy now
30 Dec 2002 accounts Annual Accounts 1 Buy now
12 Mar 2002 annual-return Return made up to 26/02/02; full list of members 6 Buy now
12 Mar 2002 officers Director resigned 1 Buy now
09 May 2001 accounts Annual Accounts 5 Buy now
06 Mar 2001 annual-return Return made up to 26/02/01; full list of members 6 Buy now
29 Jun 2000 accounts Annual Accounts 4 Buy now
29 Feb 2000 annual-return Return made up to 26/02/00; full list of members 6 Buy now
19 Jan 2000 accounts Annual Accounts 5 Buy now