London
SW1E 5LB
Director Name | Mr Matthew Woodhouse |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(47 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Vice President, Finance |
Country of Residence | United States |
Correspondence Address | 1st Floor, Sackville House 143-149 Fenchurch Stree London EC3M 6BN |
Director Name | Deepa Eapen Louis |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2022(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Manager Finance Accounting |
Country of Residence | United States |
Correspondence Address | 1st Floor, Sackville House 143-149 Fenchurch Stree London EC3M 6BN |
Secretary Name | Jennifer Lopez |
---|---|
Status | Current |
Appointed | 01 June 2022(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 1st Floor, Sackville House 143-149 Fenchurch Stree London EC3M 6BN |
Director Name | David Boulware Catlett |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 1990(18 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 101 Downing Street No 8 Denver Colorado Foreign |
Director Name | Frederic Crawford Hamilton |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1991(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 March 1998) |
Role | Chairman |
Correspondence Address | 5 Polo Club Road Denver Colorado United States |
Secretary Name | Clark E Weaver |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 July 1991(18 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | 9977 East Louisiana Drive No 107 Denver 80231 Colorado Foreign |
Secretary Name | Russell Keith Haskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(19 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 July 1992) |
Role | Company Director |
Correspondence Address | 3061 South Fillmore Way Denver Colorado 80210 United States |
Director Name | Mr Richard Derek Harvey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 May 1992(19 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 08 October 2007) |
Role | Legal Manager |
Country of Residence | England |
Correspondence Address | Coopers Cross House Coopers Green Uckfield East Sussex TN22 3AD |
Director Name | Edward Arden Blair |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1992(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 12 Eaton Mansions Cliveden Place London SW1 8EH |
Secretary Name | Mr Richard Derek Harvey |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 July 1992(19 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 20 May 2009) |
Role | Senior Counsel, Petroleum |
Country of Residence | England |
Correspondence Address | Coopers Cross House Coopers Green Uckfield East Sussex TN22 3AD |
Director Name | Anthony Higson Barnes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 1992(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 1997) |
Role | General Manager |
Correspondence Address | 2 Saturn Street North Balwyn Melbourne Australia |
Director Name | Michael Arle Baugh |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1992(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 1995) |
Role | Vice President Production |
Correspondence Address | 5 Park Square Street London Nw1 |
Director Name | Joseph Michael Evon |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 1995(22 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 June 1995) |
Role | President And General Manager |
Correspondence Address | 7 Prince Albert Road Regents Park London Nw1 |
Director Name | Robert Sydney Greenwood |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 March 1995(22 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1999) |
Role | Vice President |
Correspondence Address | 26 Charles Ii Place 77 Kings Road Chelsea London SW3 4NG |
Director Name | Mr Andrew Glendinning |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Willifield Way London NW11 7XT |
Director Name | Nigel William Batchelor |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 November 2008) |
Role | Tax Manager Petroleum Bhp Bill |
Correspondence Address | 72 Victoria Drive London SW19 6HL |
Director Name | Mr Paul Michael Griggs |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Heatherton Park Amersham Buckinghamshire HP6 5RB |
Director Name | Keith Carnegie Hunter |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2002) |
Role | Engineer |
Correspondence Address | Flat 36 Charlesworth House 48 Stanhope Gardens London SW7 5RD |
Director Name | Alan Frank Howell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 June 1999(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 August 2002) |
Role | Senior Business Adviser |
Correspondence Address | 6 Hamilton House Vicarage Gate London W8 4HL |
Director Name | Benedict James Murray Clube |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(30 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 January 2004) |
Role | Accountant |
Correspondence Address | 30 Furness Road London SW6 2LH |
Director Name | Elizabeth Anne Hobley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 2007) |
Role | Deputy Company Secretary, Bhp |
Correspondence Address | 21 Tradewinds Court Asher Way Wapping London EW1 2JB |
Director Name | Ms Deirdre Therese Doherty |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 2007(35 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heatherdale Close Kingston-Upon-Thames Surrey KT2 7SU |
Director Name | Timothy John Cutt |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2007(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 June 2011) |
Role | President, Production |
Country of Residence | United States |
Correspondence Address | Company Secretariat Neathouse Place London SW1V 1BH |
Director Name | Francis Gerard Egan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 2007(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2012) |
Role | Manager Uk Production Unit |
Country of Residence | United Kingdom |
Correspondence Address | Company Secretariat Neathouse Place London SW1V 1BH |
Secretary Name | Kelly Diane Tlachac |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 June 2009(36 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 September 2009) |
Role | Paralegal |
Correspondence Address | 18722 Leisure Place Drive Humble Texas United States |
Secretary Name | Maria Isabel Reuter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | C/O Petroleum Company Secretary Neathouse Place London SW1V 1LH |
Director Name | Mr David John Fletcher |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 August 2012) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Mr Douglas Dale Handyside |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2011(38 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 January 2012) |
Role | Acting President Of Production - Petroleum |
Country of Residence | United States |
Correspondence Address | 1360 Post Oak Blvd Suite 150 Houston Texas 77056 |
Director Name | Mr Peter David Cameron Dow |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(40 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 2013) |
Role | Senior Manager Tax Emea |
Country of Residence | United Kingdom |
Correspondence Address | Company Secretariat Neathouse Place London SW1V 1BH |
Director Name | Mr Hendrik Jan Bogers |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 September 2012(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2015) |
Role | Vice President - Emea & Planning |
Country of Residence | United Kingdom |
Correspondence Address | C/O Petroleum Company Secretary Neathouse Place London SW1V 1LH |
Director Name | Ms Charlotte Elizabeth Gillan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Petroleum Company Secretary Neathouse Place London SW1V 1LH |
Director Name | Mr Stewart Forster Cox |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2015(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 2016) |
Role | Vice President Treasury Operations |
Country of Residence | England |
Correspondence Address | C/O Petroleum Company Secretary Neathouse Place London SW1V 1LH |
Director Name | Mr Kenneth Wayne Bramlett |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2017(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 January 2019) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Secretary Name | Sarah Morgan |
---|---|
Status | Resigned |
Appointed | 01 March 2017(44 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 June 2022) |
Role | Company Director |
Correspondence Address | 1st Floor, Sackville House 143-149 Fenchurch Stree London EC3M 6BN |
Website | bhpbilliton.com |
---|
Registered Address | 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Bhp Billiton Petroleum Investments (Great Britain) Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,984,582 |
Current Liabilities | £129,177,703 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
25 March 2024 | Change of details for Woodside Energy Group Ltd as a person with significant control on 1 June 2022 (2 pages) |
---|---|
4 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
26 February 2024 | Notification of Woodside Energy Group Ltd as a person with significant control on 1 June 2022 (2 pages) |
26 February 2024 | Withdrawal of a person with significant control statement on 26 February 2024 (2 pages) |
30 December 2023 | Accounts for a small company made up to 31 December 2022 (24 pages) |
14 March 2023 | Confirmation statement made on 2 March 2023 with updates (4 pages) |
5 January 2023 | Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
29 July 2022 | Change of name notice (2 pages) |
29 July 2022 | Company name changed bhp billiton petroleum LIMITED\certificate issued on 29/07/22
|
11 July 2022 | Memorandum and Articles of Association (2 pages) |
6 June 2022 | Appointment of Deepa Eapen Louis as a director on 1 June 2022 (2 pages) |
2 June 2022 | Appointment of Jennifer Lopez as a secretary on 1 June 2022 (2 pages) |
2 June 2022 | Registered office address changed from Nova South 160 Victoria Street London SW1E 5LB to 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BN on 2 June 2022 (1 page) |
2 June 2022 | Termination of appointment of Marlon Ramotar Singh as a director on 1 June 2022 (1 page) |
2 June 2022 | Termination of appointment of Sarah Morgan as a secretary on 1 June 2022 (1 page) |
10 May 2022 | Resolutions
|
11 April 2022 | Resolutions
|
11 April 2022 | Statement of capital following an allotment of shares on 24 March 2022
|
5 April 2022 | Full accounts made up to 30 June 2021 (21 pages) |
14 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
10 July 2021 | Full accounts made up to 30 June 2020 (20 pages) |
10 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
6 July 2020 | Full accounts made up to 30 June 2019 (28 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with updates (3 pages) |
1 August 2019 | Appointment of Mr Matthew Woodhouse as a director on 31 July 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
1 August 2019 | Termination of appointment of Maree Elizabeth Robertson as a director on 31 July 2019 (1 page) |
2 April 2019 | Appointment of Mr Marlon Ramotar Singh as a director on 1 April 2019 (2 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (26 pages) |
1 April 2019 | Termination of appointment of Geraldine Ann Slattery as a director on 1 April 2019 (1 page) |
12 March 2019 | Termination of appointment of Kenneth Wayne Bramlett as a director on 3 January 2019 (1 page) |
18 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
17 May 2018 | Full accounts made up to 30 June 2017 (28 pages) |
5 September 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
16 May 2017 | Registered office address changed from C/O Petroleum Company Secretary Neathouse Place London England SW1V 1LH to Nova South 160 Victoria Street London SW1E 5LB on 16 May 2017 (2 pages) |
16 May 2017 | Registered office address changed from C/O Petroleum Company Secretary Neathouse Place London England SW1V 1LH to Nova South 160 Victoria Street London SW1E 5LB on 16 May 2017 (2 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (31 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (31 pages) |
9 March 2017 | Appointment of Sarah Morgan as a secretary on 1 March 2017 (2 pages) |
9 March 2017 | Appointment of Sarah Morgan as a secretary on 1 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Maria Isabel Reuter as a secretary on 1 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Maria Isabel Reuter as a secretary on 1 March 2017 (1 page) |
2 March 2017 | Appointment of Mr. Kenneth Wayne Bramlett as a director on 17 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr. Kenneth Wayne Bramlett as a director on 17 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Kristen Danielle Ray as a director on 17 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Kristen Danielle Ray as a director on 17 February 2017 (1 page) |
7 December 2016 | Termination of appointment of Antonello Persico as a director on 7 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Stewart Forster Cox as a director on 7 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Stewart Forster Cox as a director on 7 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Antonello Persico as a director on 7 December 2016 (1 page) |
19 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
13 June 2016 | Appointment of Maree Elizabeth Robertson as a director on 1 March 2016 (2 pages) |
13 June 2016 | Appointment of Geraldine Ann Slattery as a director on 10 June 2016 (2 pages) |
13 June 2016 | Appointment of Maree Elizabeth Robertson as a director on 1 March 2016 (2 pages) |
13 June 2016 | Appointment of Kristen Danielle Ray as a director on 10 June 2016 (2 pages) |
13 June 2016 | Appointment of Kristen Danielle Ray as a director on 10 June 2016 (2 pages) |
13 June 2016 | Appointment of Geraldine Ann Slattery as a director on 10 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Jennifer Koury as a director on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Stephen Pastor as a director on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Stephen Pastor as a director on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Patrick Joseph Masse as a director on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Jennifer Koury as a director on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Patrick Joseph Masse as a director on 10 June 2016 (1 page) |
30 March 2016 | Termination of appointment of Nathan Orland Mauzy as a director on 1 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Nathan Orland Mauzy as a director on 1 March 2016 (1 page) |
15 March 2016 | Full accounts made up to 30 June 2015 (35 pages) |
15 March 2016 | Full accounts made up to 30 June 2015 (35 pages) |
15 September 2015 | Termination of appointment of Charlotte Elizabeth Gillan as a director on 1 September 2015 (1 page) |
15 September 2015 | Appointment of Mr. Stewart Cox as a director on 1 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr. Antonello Persico as a director on 1 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr. Stewart Cox as a director on 1 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr. Antonello Persico as a director on 1 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Charlotte Elizabeth Gillan as a director on 1 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Hendrik Jan Bogers as a director on 1 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Hendrik Jan Bogers as a director on 1 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Hendrik Jan Bogers as a director on 1 September 2015 (1 page) |
15 September 2015 | Appointment of Mr. Stewart Cox as a director on 1 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Charlotte Elizabeth Gillan as a director on 1 September 2015 (1 page) |
15 September 2015 | Appointment of Mr. Antonello Persico as a director on 1 September 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr. Stephen Pastor on 1 September 2013 (2 pages) |
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Mr. Stephen Pastor on 1 September 2013 (2 pages) |
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Mr. Stephen Pastor on 1 September 2013 (2 pages) |
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
15 May 2015 | Full accounts made up to 30 June 2014 (34 pages) |
15 May 2015 | Full accounts made up to 30 June 2014 (34 pages) |
29 August 2014 | Section 519 (1 page) |
29 August 2014 | Section 519 (1 page) |
14 August 2014 | Section 519 (1 page) |
14 August 2014 | Section 519 (1 page) |
24 July 2014 | Director's details changed for Mr Nathan Orland Mauzy on 1 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Nathan Orland Mauzy on 1 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Mr Nathan Orland Mauzy on 1 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
18 July 2014 | Appointment of Mr. Patrick Joseph Masse as a director on 30 June 2014 (2 pages) |
18 July 2014 | Appointment of Ms. Jennifer Koury as a director on 30 June 2014 (2 pages) |
18 July 2014 | Appointment of Ms. Jennifer Koury as a director on 30 June 2014 (2 pages) |
18 July 2014 | Appointment of Mr. Patrick Joseph Masse as a director on 30 June 2014 (2 pages) |
17 July 2014 | Termination of appointment of David James Nelson as a director on 30 June 2014 (1 page) |
17 July 2014 | Termination of appointment of David James Nelson as a director on 30 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Michael Francis Kelly as a director on 30 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Michael Francis Kelly as a director on 30 June 2014 (1 page) |
12 February 2014 | Full accounts made up to 30 June 2013 (36 pages) |
12 February 2014 | Full accounts made up to 30 June 2013 (36 pages) |
16 December 2013 | Registered office address changed from Company Secretariat Neathouse Place London SW1V 1BH on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Company Secretariat Neathouse Place London SW1V 1BH on 16 December 2013 (1 page) |
10 September 2013 | Appointment of Mr. Stephen Pastor as a director (2 pages) |
10 September 2013 | Appointment of Mr. Stephen Pastor as a director (2 pages) |
9 September 2013 | Termination of appointment of Douglas Handyside as a director (1 page) |
9 September 2013 | Termination of appointment of Douglas Handyside as a director (1 page) |
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
29 July 2013 | Appointment of Mr. Hendrik Jan Bogers as a director (2 pages) |
29 July 2013 | Appointment of Mr. Hendrik Jan Bogers as a director (2 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (32 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (32 pages) |
7 March 2013 | Termination of appointment of Peter Dow as a director (1 page) |
7 March 2013 | Termination of appointment of Peter Dow as a director (1 page) |
7 February 2013 | Appointment of Mr. Michael Francis Kelly as a director (2 pages) |
7 February 2013 | Appointment of Mr. Michael Francis Kelly as a director (2 pages) |
6 February 2013 | Appointment of Ms. Charlotte Elizabeth Gillan as a director (2 pages) |
6 February 2013 | Appointment of Ms. Charlotte Elizabeth Gillan as a director (2 pages) |
6 February 2013 | Termination of appointment of Jonathan Krome as a director (1 page) |
6 February 2013 | Termination of appointment of Jonathan Krome as a director (1 page) |
6 February 2013 | Termination of appointment of Hendrik Bogers as a director (1 page) |
6 February 2013 | Termination of appointment of Hendrik Bogers as a director (1 page) |
9 January 2013 | Appointment of Douglas Dale Handyside as a director (2 pages) |
9 January 2013 | Appointment of Douglas Dale Handyside as a director (2 pages) |
8 January 2013 | Termination of appointment of Rodney Skaufel as a director (1 page) |
8 January 2013 | Termination of appointment of Rodney Skaufel as a director (1 page) |
5 December 2012 | Appointment of Mr Nathan Orland Mauzy as a director (2 pages) |
5 December 2012 | Termination of appointment of Carmel Kilkenny as a director (1 page) |
5 December 2012 | Termination of appointment of Carmel Kilkenny as a director (1 page) |
5 December 2012 | Appointment of Mr Nathan Orland Mauzy as a director (2 pages) |
25 September 2012 | Appointment of Peter David Cameron Dow as a director (2 pages) |
25 September 2012 | Appointment of Peter David Cameron Dow as a director (2 pages) |
24 September 2012 | Appointment of Hendrik Jan Bogers as a director (2 pages) |
24 September 2012 | Appointment of Hendrik Jan Bogers as a director (2 pages) |
14 August 2012 | Termination of appointment of Gwen Jones as a director (1 page) |
14 August 2012 | Termination of appointment of Gwen Jones as a director (1 page) |
14 August 2012 | Termination of appointment of David Fletcher as a director (1 page) |
14 August 2012 | Termination of appointment of David Fletcher as a director (1 page) |
8 August 2012 | Director's details changed for Mr David John Fletcher on 1 July 2012 (2 pages) |
8 August 2012 | Director's details changed for David James Nelson on 1 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr. Jonathan Krome on 1 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr David John Fletcher on 1 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr. Jonathan Krome on 1 August 2012 (2 pages) |
8 August 2012 | Director's details changed for David James Nelson on 1 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr. Rodney Skaufel on 1 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Gwen Jones on 1 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr. Rodney Skaufel on 1 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Gwen Jones on 1 July 2012 (2 pages) |
8 August 2012 | Director's details changed for David James Nelson on 1 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr. Jonathan Krome on 1 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Carmel Kilkenny on 1 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr David John Fletcher on 1 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Carmel Kilkenny on 1 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr. Rodney Skaufel on 1 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Carmel Kilkenny on 1 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Gwen Jones on 1 July 2012 (2 pages) |
2 August 2012 | Appointment of Mr. Jonathan Krome as a director (2 pages) |
2 August 2012 | Appointment of Mr. Jonathan Krome as a director (2 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Appointment of Mr. Rodney Skaufel as a director (2 pages) |
17 July 2012 | Appointment of Mr. Rodney Skaufel as a director (2 pages) |
3 July 2012 | Termination of appointment of Francis Egan as a director (1 page) |
3 July 2012 | Termination of appointment of Francis Egan as a director (1 page) |
3 April 2012 | Full accounts made up to 30 June 2011 (30 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (30 pages) |
20 February 2012 | Termination of appointment of Douglas Handyside as a director (1 page) |
20 February 2012 | Termination of appointment of Douglas Handyside as a director (1 page) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Appointment of Douglas Dale Handyside as a director (2 pages) |
20 July 2011 | Termination of appointment of Timothy Cutt as a director (1 page) |
20 July 2011 | Termination of appointment of Timothy Cutt as a director (1 page) |
20 July 2011 | Appointment of Douglas Dale Handyside as a director (2 pages) |
27 April 2011 | Termination of appointment of James Yeager as a director (1 page) |
27 April 2011 | Termination of appointment of James Yeager as a director (1 page) |
27 April 2011 | Termination of appointment of David Powell as a director (1 page) |
27 April 2011 | Appointment of David James Nelson as a director (2 pages) |
27 April 2011 | Appointment of Carmel Kilkenny as a director (2 pages) |
27 April 2011 | Appointment of David James Nelson as a director (2 pages) |
27 April 2011 | Termination of appointment of David Powell as a director (1 page) |
27 April 2011 | Appointment of Carmel Kilkenny as a director (2 pages) |
26 April 2011 | Second filing of AR01 previously delivered to Companies House made up to 9 July 2010 (20 pages) |
26 April 2011 | Second filing of AR01 previously delivered to Companies House made up to 9 July 2010 (20 pages) |
26 April 2011 | Second filing of AR01 previously delivered to Companies House made up to 9 July 2010 (20 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (38 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (38 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders
|
21 July 2010 | Director's details changed for James Michael Yeager on 9 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Gwen Jones on 9 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Timothy John Cutt on 9 July 2010 (2 pages) |
21 July 2010 | Director's details changed for James Michael Yeager on 9 July 2010 (2 pages) |
21 July 2010 | Director's details changed for David Duane Powell on 9 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Gwen Jones on 9 July 2010 (2 pages) |
21 July 2010 | Director's details changed for James Michael Yeager on 9 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Timothy John Cutt on 9 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders
|
21 July 2010 | Director's details changed for David Duane Powell on 9 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Gwen Jones on 9 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders
|
21 July 2010 | Director's details changed for Timothy John Cutt on 9 July 2010 (2 pages) |
21 July 2010 | Director's details changed for David Duane Powell on 9 July 2010 (2 pages) |
1 June 2010 | Director's details changed for Francis Gerard Egan on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Timothy John Cutt on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Francis Gerard Egan on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for James Michael Yeager on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for James Michael Yeager on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Francis Gerard Egan on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for James Michael Yeager on 5 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Maria Isabel Reuter on 5 May 2010 (1 page) |
1 June 2010 | Director's details changed for David Duane Powell on 5 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Maria Isabel Reuter on 5 May 2010 (1 page) |
1 June 2010 | Secretary's details changed for Maria Isabel Reuter on 5 May 2010 (1 page) |
1 June 2010 | Director's details changed for David Duane Powell on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for David Duane Powell on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Timothy John Cutt on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Timothy John Cutt on 5 May 2010 (2 pages) |
30 April 2010 | Appointment of Gwen Jones as a director
|
30 April 2010 | Appointment of Gwen Jones as a director
|
13 April 2010 | Appointment of Gwen Jones as a director (3 pages) |
13 April 2010 | Appointment of Gwen Jones as a director (3 pages) |
1 April 2010 | Appointment of David John Fletcher as a director (3 pages) |
1 April 2010 | Appointment of David John Fletcher as a director (3 pages) |
26 March 2010 | Termination of appointment of Gwen Jones as a director (2 pages) |
26 March 2010 | Termination of appointment of Gwen Jones as a director (2 pages) |
26 March 2010 | Termination of appointment of Brendan Mulqueen as a director (2 pages) |
26 March 2010 | Termination of appointment of Brendan Mulqueen as a director (2 pages) |
12 February 2010 | Full accounts made up to 30 June 2009 (37 pages) |
12 February 2010 | Full accounts made up to 30 June 2009 (37 pages) |
8 February 2010 | Appointment of Gwen Jones as a director (4 pages) |
8 February 2010 | Appointment of Gwen Jones as a director (4 pages) |
28 January 2010 | Appointment of Brendan Gerard Mulqueen as a director (3 pages) |
28 January 2010 | Appointment of Brendan Gerard Mulqueen as a director (3 pages) |
15 December 2009 | Termination of appointment of Kelly Tlachac as a secretary (1 page) |
15 December 2009 | Termination of appointment of Kelly Tlachac as a secretary (1 page) |
7 December 2009 | Appointment of Maria Isabel Reuter as a secretary (3 pages) |
7 December 2009 | Appointment of David Duane Powell as a director (3 pages) |
7 December 2009 | Appointment of James Michael Yeager as a director (3 pages) |
7 December 2009 | Appointment of David Duane Powell as a director (3 pages) |
7 December 2009 | Appointment of Maria Isabel Reuter as a secretary (3 pages) |
7 December 2009 | Appointment of James Michael Yeager as a director (3 pages) |
29 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
29 July 2009 | Director's change of particulars / francis egan / 01/01/2009 (1 page) |
29 July 2009 | Director's change of particulars / francis egan / 01/01/2009 (1 page) |
29 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
3 July 2009 | Full accounts made up to 30 June 2008 (36 pages) |
3 July 2009 | Full accounts made up to 30 June 2008 (36 pages) |
24 June 2009 | Secretary appointed kelly diane tlachac (1 page) |
24 June 2009 | Appointment terminated secretary richard harvey (1 page) |
24 June 2009 | Secretary appointed kelly diane tlachac (1 page) |
24 June 2009 | Appointment terminated secretary richard harvey (1 page) |
21 November 2008 | Appointment terminated director nigel batchelor (1 page) |
21 November 2008 | Appointment terminated director gwen jones (1 page) |
21 November 2008 | Appointment terminated director nigel batchelor (1 page) |
21 November 2008 | Appointment terminated director gwen jones (1 page) |
30 September 2008 | Full accounts made up to 30 June 2007 (38 pages) |
30 September 2008 | Full accounts made up to 30 June 2007 (38 pages) |
25 September 2008 | Appointment terminated director simon jordan (1 page) |
25 September 2008 | Appointment terminated director simon jordan (1 page) |
18 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
7 April 2008 | Appointment terminated director deirdre doherty (1 page) |
7 April 2008 | Appointment terminated director deirdre doherty (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
26 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
30 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
30 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (1 page) |
23 June 2006 | New director appointed (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
13 February 2006 | Full accounts made up to 30 June 2005 (14 pages) |
13 February 2006 | Full accounts made up to 30 June 2005 (14 pages) |
22 September 2005 | Return made up to 09/07/05; full list of members (3 pages) |
22 September 2005 | Return made up to 09/07/05; full list of members (3 pages) |
11 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
4 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
25 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
13 August 2004 | Full accounts made up to 30 June 2003 (14 pages) |
13 August 2004 | Full accounts made up to 30 June 2003 (14 pages) |
9 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: legal department neathouse place london SW1V 1LH (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: legal department neathouse place london SW1V 1LH (1 page) |
1 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
1 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
3 November 2003 | Full accounts made up to 30 June 2002 (14 pages) |
3 November 2003 | Full accounts made up to 30 June 2002 (14 pages) |
31 August 2003 | Return made up to 09/07/03; full list of members (6 pages) |
31 August 2003 | Return made up to 09/07/03; full list of members (6 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
22 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
22 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
25 October 2002 | Return made up to 09/07/02; full list of members
|
25 October 2002 | Return made up to 09/07/02; full list of members
|
16 January 2002 | Full accounts made up to 30 June 2001 (13 pages) |
16 January 2002 | Full accounts made up to 30 June 2001 (13 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: legal department neathouse london SW1V 1LH (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: legal department neathouse london SW1V 1LH (1 page) |
28 September 2001 | Company name changed bhp petroleum LIMITED\certificate issued on 28/09/01 (2 pages) |
28 September 2001 | Company name changed bhp petroleum LIMITED\certificate issued on 28/09/01 (2 pages) |
3 August 2001 | Return made up to 09/07/01; full list of members
|
3 August 2001 | Return made up to 09/07/01; full list of members
|
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
19 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
19 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
18 July 2000 | Return made up to 09/07/00; full list of members (8 pages) |
18 July 2000 | Return made up to 09/07/00; full list of members (8 pages) |
12 May 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
12 May 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
12 August 1999 | Full accounts made up to 31 May 1999 (12 pages) |
12 August 1999 | Full accounts made up to 31 May 1999 (12 pages) |
22 July 1999 | Return made up to 09/07/99; full list of members (8 pages) |
22 July 1999 | Return made up to 09/07/99; full list of members (8 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 May 1998 (12 pages) |
2 November 1998 | Full accounts made up to 31 May 1998 (12 pages) |
24 July 1998 | Return made up to 09/07/98; full list of members (7 pages) |
24 July 1998 | Return made up to 09/07/98; full list of members (7 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: devonshire house piccadilly london W1X 6BT (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: devonshire house piccadilly london W1X 6BT (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
24 November 1997 | Full accounts made up to 31 May 1997 (11 pages) |
24 November 1997 | Full accounts made up to 31 May 1997 (11 pages) |
21 July 1997 | Return made up to 09/07/97; full list of members (10 pages) |
21 July 1997 | Return made up to 09/07/97; full list of members (10 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
10 November 1996 | Full accounts made up to 31 May 1996 (12 pages) |
10 November 1996 | Full accounts made up to 31 May 1996 (12 pages) |
11 July 1996 | Return made up to 09/07/96; full list of members (11 pages) |
11 July 1996 | Return made up to 09/07/96; full list of members (11 pages) |
5 July 1996 | Director's particulars changed (1 page) |
5 July 1996 | Director's particulars changed (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
6 November 1995 | Full accounts made up to 31 May 1995 (12 pages) |
6 November 1995 | Full accounts made up to 31 May 1995 (12 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
14 July 1995 | Return made up to 09/07/95; full list of members
|
14 July 1995 | Return made up to 09/07/95; full list of members
|
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
21 March 1995 | Company name changed hamilton oil company LTD.\certificate issued on 21/03/95 (4 pages) |
21 March 1995 | Company name changed hamilton oil company LTD.\certificate issued on 21/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
16 September 1994 | Full accounts made up to 31 May 1994 (12 pages) |
16 September 1994 | Full accounts made up to 31 May 1994 (12 pages) |
28 October 1993 | Full accounts made up to 31 May 1993 (11 pages) |
28 October 1993 | Full accounts made up to 31 May 1993 (11 pages) |
26 October 1992 | Full accounts made up to 31 May 1992 (11 pages) |
26 October 1992 | Full accounts made up to 31 May 1992 (11 pages) |
2 June 1992 | New director appointed (2 pages) |
2 June 1992 | New director appointed (2 pages) |
27 January 1992 | Company name changed hamilton brothers oil and gas li mited\certificate issued on 27/01/92 (2 pages) |
27 January 1992 | Company name changed hamilton brothers oil and gas li mited\certificate issued on 27/01/92 (2 pages) |
20 July 1976 | Articles of association (3 pages) |
20 July 1976 | Articles of association (3 pages) |
7 August 1975 | Incorporation (11 pages) |
7 August 1975 | Incorporation (11 pages) |