AA |
Full accounts for the period ending 31st December 2022
filed on: 2nd, September 2023
|
accounts |
Free Download
(39 pages)
|
AP01 |
New director was appointed on 10th July 2023
filed on: 28th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
10th July 2023 - the day director's appointment was terminated
filed on: 27th, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
1st May 2023 - the day director's appointment was terminated
filed on: 3rd, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 5th, September 2022
|
accounts |
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 1st June 2022: 1440608102.00 GBP
filed on: 10th, August 2022
|
capital |
Free Download
(3 pages)
|
TM01 |
17th January 2022 - the day director's appointment was terminated
filed on: 3rd, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th January 2022
filed on: 3rd, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th January 2022
filed on: 3rd, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
22nd September 2021 - the day director's appointment was terminated
filed on: 12th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 26th, August 2021
|
accounts |
Free Download
(39 pages)
|
CH01 |
On 13th December 2020 director's details were changed
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th December 2020 director's details were changed
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th December 2020 director's details were changed
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th December 2020 director's details were changed
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 8th Floor 100 Bishopsgate London EC2N 4AG. Previous address: Fifth Floor 100 Wood Street London EC2V 7EX England
filed on: 15th, December 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 13th December 2020 director's details were changed
filed on: 13th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 13th December 2020. New Address: 27th Floor 1 Canada Square Canary Wharf London E14 5AA. Previous address: 100 Wood Street 5th Floor London EC2V 7EX England
filed on: 13th, December 2020
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Fifth Floor 100 Wood Street London EC2V 7EX at an unknown date
filed on: 13th, December 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 13th December 2020 director's details were changed
filed on: 13th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th December 2020 director's details were changed
filed on: 13th, December 2020
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 6th November 2020
filed on: 13th, December 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 13th December 2020 director's details were changed
filed on: 13th, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 4th, September 2020
|
accounts |
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 18th November 2019: 1440608101.00 GBP
filed on: 6th, January 2020
|
capital |
Free Download
(3 pages)
|
CH01 |
On 20th September 2019 director's details were changed
filed on: 20th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th September 2019 director's details were changed
filed on: 20th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 5th, August 2019
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 14th, August 2018
|
accounts |
Free Download
(31 pages)
|
TM01 |
23rd July 2018 - the day director's appointment was terminated
filed on: 23rd, July 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 17th July 2018 director's details were changed
filed on: 20th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2018
filed on: 12th, June 2018
|
officers |
Free Download
(2 pages)
|
AD04 |
Location of company register(s) has been changed to 100 Wood Street 5th Floor London EC2V 7EX at an unknown date
filed on: 17th, October 2017
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Fifth Floor 100 Wood Street London EC2V 7EX. Previous address: 35 Great St Helen's London EC3A 6AP United Kingdom
filed on: 17th, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 30th January 2017 director's details were changed
filed on: 3rd, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th January 2017 director's details were changed
filed on: 3rd, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th January 2017 director's details were changed
filed on: 3rd, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 17th, July 2017
|
accounts |
Free Download
(30 pages)
|
AP01 |
New director was appointed on 2nd March 2017
filed on: 22nd, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2nd March 2017 - the day director's appointment was terminated
filed on: 17th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2nd March 2017. New Address: 100 Wood Street 5th Floor London EC2V 7EX. Previous address: 11 Old Jewry 7th Floor London EC2R 8DU
filed on: 2nd, March 2017
|
address |
Free Download
(1 page)
|
TM02 |
30th January 2017 - the day secretary's appointment was terminated
filed on: 20th, February 2017
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 30th January 2017
filed on: 20th, February 2017
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 35 Great St Helen's London EC3A 6AP at an unknown date
filed on: 22nd, January 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 20th January 2017 director's details were changed
filed on: 20th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th January 2017 director's details were changed
filed on: 20th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th January 2017 director's details were changed
filed on: 20th, January 2017
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 20th January 2017
filed on: 20th, January 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 20th January 2017 director's details were changed
filed on: 20th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd January 2014 director's details were changed
filed on: 12th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th June 2013 director's details were changed
filed on: 12th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th June 2013 director's details were changed
filed on: 12th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 15th, September 2016
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return drawn up to 12th June 2016 with full list of members
filed on: 15th, July 2016
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 12th June 2013 director's details were changed
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th June 2013 director's details were changed
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
29th September 2015 - the day director's appointment was terminated
filed on: 12th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(32 pages)
|
TM01 |
20th July 2015 - the day director's appointment was terminated
filed on: 13th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th June 2015 with full list of members
filed on: 28th, July 2015
|
annual return |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2nd June 2015
filed on: 15th, June 2015
|
officers |
Free Download
(2 pages)
|
OC |
S1096 Court Order to Rectify
filed on: 29th, January 2015
|
miscellaneous |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 17th, July 2014
|
accounts |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 3rd July 2014: 1440608100.00 GBP
filed on: 9th, July 2014
|
capital |
Free Download
(3 pages)
|
TM02 |
3rd July 2014 - the day secretary's appointment was terminated
filed on: 3rd, July 2014
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 3rd July 2014
filed on: 3rd, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th June 2014 with full list of members
filed on: 3rd, July 2014
|
annual return |
Free Download
(8 pages)
|
CH04 |
Secretary's details changed on 13th May 2014
filed on: 14th, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th January 2014
filed on: 8th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th January 2014
filed on: 7th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th January 2014
filed on: 7th, January 2014
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 31st, December 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed valero refining and marketing LTDcertificate issued on 31/12/13
filed on: 31st, December 2013
|
change of name |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 25th November 2013: 725000100.00 GBP
filed on: 18th, December 2013
|
capital |
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 30th June 2014 to 31st December 2013
filed on: 10th, October 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, June 2013
|
incorporation |
Free Download
(43 pages)
|