PETROSTRAT LIMITED

04185518
UNIT 8 TAN Y GRAIG PARC CAER SEION CONWY LL32 8FA

Documents

Documents
Date Category Description Pages
03 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 30 Buy now
21 Apr 2023 officers Termination of appointment of director (John Warrington) 1 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2023 officers Appointment of director (Mr David Grant Roberts) 2 Buy now
31 Mar 2023 accounts Annual Accounts 25 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 officers Termination of appointment of secretary (Kevin Lee Field) 1 Buy now
31 Mar 2022 officers Appointment of secretary (Mr Paul James Johnson) 2 Buy now
24 Mar 2022 officers Appointment of director (Mr Paul James Johnson) 2 Buy now
22 Dec 2021 accounts Annual Accounts 10 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Apr 2021 officers Appointment of director (Dr Gary Stefan Aillud) 2 Buy now
08 Apr 2021 officers Appointment of director (Mr Kevin Lee Field) 2 Buy now
11 Mar 2021 mortgage Registration of a charge 21 Buy now
22 Dec 2020 accounts Annual Accounts 9 Buy now
29 Jun 2020 officers Appointment of secretary (Mr Kevin Lee Field) 2 Buy now
29 Jun 2020 officers Termination of appointment of secretary (Jonathan Paul Castle) 1 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2019 accounts Annual Accounts 8 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2018 accounts Annual Accounts 8 Buy now
13 Apr 2018 officers Change of particulars for director (Mark Francis Weldon) 4 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2017 accounts Annual Accounts 8 Buy now
11 Oct 2017 officers Appointment of director (Mr John Warrington) 2 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 7 Buy now
23 Mar 2016 annual-return Annual Return 9 Buy now
22 Dec 2015 accounts Annual Accounts 7 Buy now
04 Dec 2015 mortgage Statement of satisfaction of a charge 2 Buy now
04 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2015 mortgage Statement of satisfaction of a charge 2 Buy now
14 Jul 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
30 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
30 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
30 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
30 Jun 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
29 Jun 2015 resolution Resolution 26 Buy now
27 Apr 2015 mortgage Registration of a charge 6 Buy now
16 Apr 2015 annual-return Annual Return 8 Buy now
16 Apr 2015 officers Change of particulars for director (Mark Francis Weldon) 2 Buy now
16 Apr 2015 officers Change of particulars for director (Dr David Charles Rutledge) 2 Buy now
16 Apr 2015 officers Change of particulars for director (Paul Andrew Cornick) 2 Buy now
14 Apr 2015 mortgage Registration of a charge 23 Buy now
23 Dec 2014 accounts Annual Accounts 8 Buy now
17 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Apr 2014 annual-return Annual Return 8 Buy now
27 Dec 2013 accounts Annual Accounts 5 Buy now
02 Apr 2013 annual-return Annual Return 8 Buy now
28 Mar 2013 mortgage Particulars of a mortgage or charge 10 Buy now
20 Mar 2013 mortgage Particulars of a mortgage or charge 6 Buy now
26 Jan 2013 mortgage Particulars of a mortgage or charge 11 Buy now
03 Jan 2013 accounts Annual Accounts 8 Buy now
17 Apr 2012 annual-return Annual Return 8 Buy now
17 Apr 2012 officers Change of particulars for director (Dr David Charles Rutledge) 2 Buy now
13 Sep 2011 accounts Annual Accounts 8 Buy now
01 Apr 2011 annual-return Annual Return 8 Buy now
01 Apr 2011 officers Change of particulars for director (Paul Andrew Cornick) 2 Buy now
31 Aug 2010 accounts Annual Accounts 8 Buy now
31 Mar 2010 annual-return Annual Return 8 Buy now
31 Mar 2010 officers Change of particulars for director (Paul Andrew Cornick) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Mark Francis Weldon) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Dr David Charles Rutledge) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Dr Francis John Gregory) 2 Buy now
09 Jan 2010 accounts Annual Accounts 8 Buy now
14 Apr 2009 annual-return Return made up to 22/03/09; full list of members 6 Buy now
08 Jul 2008 accounts Annual Accounts 8 Buy now
16 Jun 2008 officers Appointment terminated secretary michelle cornick 1 Buy now
16 Jun 2008 officers Secretary appointed jonathan paul castle 2 Buy now
17 Apr 2008 annual-return Return made up to 22/03/08; full list of members 6 Buy now
19 Jul 2007 accounts Annual Accounts 8 Buy now
30 May 2007 annual-return Return made up to 22/03/07; no change of members 8 Buy now
03 Jan 2007 mortgage Particulars of mortgage/charge 5 Buy now
06 Dec 2006 accounts Annual Accounts 6 Buy now
22 May 2006 annual-return Return made up to 22/03/06; full list of members 9 Buy now
26 Jan 2006 accounts Annual Accounts 6 Buy now
26 May 2005 annual-return Return made up to 22/03/05; full list of members 8 Buy now
14 Mar 2005 officers New director appointed 2 Buy now
29 Dec 2004 accounts Annual Accounts 6 Buy now
08 Nov 2004 officers New director appointed 1 Buy now
11 May 2004 annual-return Return made up to 22/03/04; full list of members 8 Buy now
06 Jan 2004 accounts Annual Accounts 6 Buy now
23 Apr 2003 annual-return Return made up to 22/03/03; full list of members 8 Buy now
07 Feb 2003 accounts Annual Accounts 4 Buy now
12 Nov 2002 address Registered office changed on 12/11/02 from: 85 high street chesham buckinghamshire HP5 1DE 1 Buy now
07 Jun 2002 annual-return Return made up to 22/03/02; full list of members 6 Buy now
29 Mar 2001 officers Secretary resigned 2 Buy now
29 Mar 2001 officers Director resigned 2 Buy now
29 Mar 2001 officers New director appointed 2 Buy now
29 Mar 2001 officers New director appointed 2 Buy now
29 Mar 2001 officers New secretary appointed 2 Buy now
29 Mar 2001 address Registered office changed on 29/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR 1 Buy now
22 Mar 2001 incorporation Incorporation Company 11 Buy now