PETROFINE LIMITED - WALTON ON THAMES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-07-27 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Accounts. Accounts type dormant. 2022-12-07 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Officers. Change date: 2022-04-13. Officer name: Rebecca Kate Gregory. 2022-04-13 View Report
Accounts. Accounts type dormant. 2021-09-02 View Report
Confirmation statement. Statement with no updates. 2021-04-30 View Report
Officers. Officer name: Rebecca Kate Gregory. Change date: 2020-11-26. 2021-04-22 View Report
Accounts. Accounts type dormant. 2020-12-01 View Report
Confirmation statement. Statement with no updates. 2020-05-01 View Report
Officers. Officer name: Mr Timothy Paul Furnell. Change date: 2015-12-21. 2020-03-18 View Report
Officers. Appointment date: 2020-01-01. Officer name: Rebecca Kate Gregory. 2020-01-22 View Report
Accounts. Accounts type dormant. 2019-12-30 View Report
Officers. Officer name: James Richard Jordan. Termination date: 2019-11-01. 2019-11-26 View Report
Officers. Officer name: James Richard Jordan. Termination date: 2019-11-01. 2019-11-26 View Report
Confirmation statement. Statement with updates. 2019-05-08 View Report
Accounts. Accounts type dormant. 2018-09-11 View Report
Confirmation statement. Statement with updates. 2018-05-08 View Report
Accounts. Accounts type dormant. 2017-09-22 View Report
Confirmation statement. Statement with updates. 2017-05-08 View Report
Accounts. Accounts type dormant. 2016-09-02 View Report
Accounts. Change account reference date company current extended. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2016-05-17 View Report
Officers. Termination date: 2016-04-12. Officer name: Janet Mary Ireland. 2016-04-21 View Report
Officers. Officer name: James Richard Jordan. Appointment date: 2016-04-12. 2016-04-21 View Report
Officers. Appointment date: 2015-12-21. Officer name: Mr Timothy Paul Furnell. 2015-12-22 View Report
Accounts. Accounts type dormant. 2015-06-03 View Report
Annual return. With made up date full list shareholders. 2015-05-29 View Report
Address. New address: 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ. 2015-03-24 View Report
Annual return. With made up date full list shareholders. 2014-06-11 View Report
Officers. Officer name: Janet Mary Ireland. Change date: 2014-03-13. 2014-04-02 View Report
Officers. Officer name: Mr James Richard Jordan. Change date: 2014-03-13. 2014-04-02 View Report
Accounts. Accounts type dormant. 2014-01-13 View Report
Address. Change date: 2013-12-13. Old address: Kbc House 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ. 2013-12-13 View Report
Accounts. Accounts type dormant. 2013-09-23 View Report
Annual return. With made up date full list shareholders. 2013-06-04 View Report
Officers. Officer name: Nicholas Stone. 2012-08-03 View Report
Accounts. Accounts type dormant. 2012-08-01 View Report
Officers. Officer name: James Richard Jordan. 2012-06-07 View Report
Annual return. With made up date full list shareholders. 2012-06-01 View Report
Accounts. Accounts type dormant. 2011-07-29 View Report
Annual return. With made up date full list shareholders. 2011-05-23 View Report
Accounts. Accounts type dormant. 2010-08-31 View Report
Annual return. With made up date full list shareholders. 2010-06-03 View Report
Address. Move registers to sail company. 2009-12-04 View Report
Address. Change sail address company. 2009-12-03 View Report
Accounts. Accounts type dormant. 2009-10-05 View Report
Annual return. Legacy. 2009-05-29 View Report
Accounts. Accounts type dormant. 2008-10-29 View Report
Annual return. Legacy. 2008-05-29 View Report