PETROL SERVICES LIMITED

03724499
EPINAL WAY SERVICE STATION EPINAL WAY LOUGHBOROUGH LE11 3GE

Documents

Documents
Date Category Description Pages
11 Apr 2024 accounts Annual Accounts 7 Buy now
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 officers Appointment of director (Mr Asit Natwarlal Badiani) 2 Buy now
09 Jan 2024 officers Appointment of director (Dr Aashish Bhima Odedra) 2 Buy now
04 Apr 2023 accounts Annual Accounts 7 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2022 accounts Annual Accounts 7 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2021 accounts Annual Accounts 7 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 accounts Annual Accounts 7 Buy now
04 Apr 2019 accounts Annual Accounts 7 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2018 mortgage Statement of release/cease from a charge 5 Buy now
24 Oct 2018 mortgage Statement of satisfaction of a charge 4 Buy now
11 Apr 2018 accounts Annual Accounts 8 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2017 accounts Annual Accounts 5 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 annual-return Annual Return 6 Buy now
26 Apr 2016 accounts Annual Accounts 5 Buy now
20 Apr 2015 accounts Annual Accounts 5 Buy now
03 Mar 2015 annual-return Annual Return 4 Buy now
24 Apr 2014 accounts Annual Accounts 5 Buy now
21 Mar 2014 annual-return Annual Return 4 Buy now
22 Apr 2013 accounts Annual Accounts 4 Buy now
11 Apr 2013 annual-return Annual Return 4 Buy now
02 Apr 2012 accounts Annual Accounts 5 Buy now
06 Mar 2012 annual-return Annual Return 3 Buy now
31 May 2011 accounts Annual Accounts 5 Buy now
19 Apr 2011 annual-return Annual Return 3 Buy now
19 Apr 2011 officers Change of particulars for director (Mr Natwarlal Bhagwanji Badiani) 2 Buy now
14 May 2010 annual-return Annual Return 4 Buy now
14 May 2010 officers Change of particulars for director (Dr Bhima Arjan Odedra) 2 Buy now
14 May 2010 officers Change of particulars for secretary (Mr Natwarlal Bhagwanji Badiani) 1 Buy now
20 Nov 2009 accounts Annual Accounts 4 Buy now
15 Jun 2009 accounts Annual Accounts 5 Buy now
22 Apr 2009 annual-return Return made up to 26/02/09; full list of members 4 Buy now
18 Nov 2008 accounts Annual Accounts 4 Buy now
16 Apr 2008 annual-return Return made up to 26/02/08; change of members 7 Buy now
17 Jan 2008 address Registered office changed on 17/01/08 from: neales service station high road thornwood epping essex CM16 6LX 1 Buy now
01 Aug 2007 accounts Annual Accounts 5 Buy now
18 Jun 2007 annual-return Return made up to 26/02/07; full list of members 2 Buy now
05 Jun 2006 accounts Annual Accounts 19 Buy now
11 May 2006 annual-return Return made up to 26/02/06; full list of members 3 Buy now
13 Apr 2006 accounts Annual Accounts 18 Buy now
05 Jan 2006 address Registered office changed on 05/01/06 from: marshfield service station sewardstone road london E4 7RF 1 Buy now
16 Dec 2005 officers Director resigned 1 Buy now
12 May 2005 officers New director appointed 2 Buy now
01 Mar 2005 annual-return Return made up to 26/02/05; full list of members 7 Buy now
03 Aug 2004 accounts Annual Accounts 18 Buy now
03 Aug 2004 accounts Annual Accounts 18 Buy now
22 Mar 2004 annual-return Return made up to 26/02/04; full list of members 7 Buy now
31 Mar 2003 annual-return Return made up to 26/02/03; full list of members 7 Buy now
03 Dec 2002 accounts Annual Accounts 19 Buy now
25 Apr 2002 annual-return Return made up to 26/02/02; full list of members 6 Buy now
10 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
25 Sep 2001 accounts Annual Accounts 17 Buy now
12 Jul 2001 officers Director resigned 1 Buy now
12 Mar 2001 annual-return Return made up to 26/02/01; full list of members 8 Buy now
19 Dec 2000 mortgage Particulars of mortgage/charge 3 Buy now
19 Dec 2000 mortgage Particulars of mortgage/charge 3 Buy now
14 Sep 2000 mortgage Particulars of mortgage/charge 7 Buy now
03 Jul 2000 accounts Accounting reference date extended from 29/02/00 to 31/07/00 1 Buy now
06 Mar 2000 capital Ad 12/08/99--------- £ si 9998@1 2 Buy now
03 Mar 2000 annual-return Return made up to 26/02/00; full list of members 7 Buy now
30 Sep 1999 mortgage Particulars of mortgage/charge 3 Buy now
22 Sep 1999 officers New director appointed 2 Buy now
17 Aug 1999 capital Nc inc already adjusted 29/07/99 1 Buy now
17 Aug 1999 resolution Resolution 1 Buy now
19 Jul 1999 capital Ad 26/02/99--------- £ si 2@1=2 £ ic 2/4 2 Buy now
09 Jul 1999 address Registered office changed on 09/07/99 from: synergy house 3 acorn business park commercial gate mansfield nottinghamshire NG18 1EX 1 Buy now
24 Jun 1999 mortgage Particulars of mortgage/charge 3 Buy now
18 Jun 1999 mortgage Particulars of mortgage/charge 3 Buy now
18 Jun 1999 mortgage Particulars of mortgage/charge 3 Buy now
18 Jun 1999 mortgage Particulars of mortgage/charge 3 Buy now
18 Jun 1999 mortgage Particulars of mortgage/charge 3 Buy now
18 Jun 1999 mortgage Particulars of mortgage/charge 3 Buy now
25 Mar 1999 address Registered office changed on 25/03/99 from: windsor house temple row birmingham B2 5JX 1 Buy now
12 Mar 1999 officers New secretary appointed;new director appointed 2 Buy now
11 Mar 1999 officers New director appointed 2 Buy now
10 Mar 1999 change-of-name Certificate Change Of Name Company 2 Buy now
02 Mar 1999 change-of-name Certificate Change Of Name Company 2 Buy now
02 Mar 1999 officers Secretary resigned 1 Buy now
02 Mar 1999 officers Director resigned 1 Buy now
26 Feb 1999 incorporation Incorporation Company 15 Buy now