WESTMINSTER PETROLEUM LIMITED
Status | ACTIVE |
Company No. | 05646887 |
Category | Private Limited Company |
Incorporated | 07 Dec 2005 |
Age | 18 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
WESTMINSTER PETROLEUM LIMITED is an active private limited company with number 05646887. It was incorporated 18 years, 5 months, 26 days ago, on 07 December 2005. The company address is 9-10 Copper Row, London, SE1 2LH, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Change person director company with change date
Date: 08 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-01
Officer name: Mr Nicholas Richard Dwan
Documents
Cessation of a person with significant control
Date: 08 Dec 2023
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-01
Psc name: Robert Dwan
Documents
Notification of a person with significant control
Date: 08 Dec 2023
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Thames Marine Services Ltd
Notification date: 2023-12-01
Documents
Change to a person with significant control
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-22
Psc name: Mr Robert Dwan
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-26
New address: 9-10 Copper Row London SE1 2LH
Old address: 9 Hare & Billet Road London SE3 0RB England
Documents
Termination director company with name termination date
Date: 04 May 2022
Action Date: 21 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph John Ellis
Termination date: 2021-02-21
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2022
Action Date: 20 Apr 2022
Category: Address
Type: AD01
Old address: 34 the Hopstore 19 Bourne Road Bexley Kent DA5 1LR England
New address: 9 Hare & Billet Road London SE3 0RB
Change date: 2022-04-20
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts with accounts type dormant
Date: 10 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Accounts with accounts type dormant
Date: 02 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Accounts with accounts type dormant
Date: 15 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 09 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-01
Officer name: Mr Nicholas Richard Dwan
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-01
Officer name: Mr Robert Dwan
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-01
Officer name: Mr Joseph Ellis
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Address
Type: AD01
New address: 34 the Hopstore 19 Bourne Road Bexley Kent DA5 1LR
Old address: 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG
Change date: 2015-10-01
Documents
Termination director company with name termination date
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Fraser Mackie
Termination date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donal Murphy
Termination date: 2015-09-30
Documents
Termination secretary company with name termination date
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-30
Officer name: Ian Fraser Mackie
Documents
Certificate change of name company
Date: 13 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sovereign debt recovery LIMITED\certificate issued on 13/05/15
Documents
Termination director company with name termination date
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Thomas Vian
Termination date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type dormant
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Certificate change of name company
Date: 01 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eastern counties fuels LIMITED\certificate issued on 01/05/13
Documents
Change person secretary company with change date
Date: 14 Feb 2013
Action Date: 14 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ian Mackie
Change date: 2013-02-14
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Appoint person director company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Mackie
Documents
Appoint person secretary company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Mackie
Documents
Termination director company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Stewart
Documents
Termination secretary company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Stewart
Documents
Accounts with accounts type dormant
Date: 02 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 14 Dec 2011
Action Date: 14 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-14
Officer name: Mr Jonathan Stewart
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Accounts with accounts type dormant
Date: 08 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 07 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-07
Documents
Change person director company with change date
Date: 21 Dec 2010
Action Date: 20 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Thomas Vian
Change date: 2010-12-20
Documents
Change person secretary company with change date
Date: 20 Dec 2010
Action Date: 20 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jonathan Stewart
Change date: 2010-12-20
Documents
Change person director company with change date
Date: 20 Dec 2010
Action Date: 20 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Stewart
Change date: 2010-12-20
Documents
Accounts with accounts type dormant
Date: 02 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Thomas Vian
Documents
Termination director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Chambers
Documents
Termination director company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ludmila Holmes
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 07 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-07
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ludmila Holmes
Change date: 2009-12-17
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-17
Officer name: Donal Murphy
Documents
Change person secretary company with change date
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jonathan Stewart
Change date: 2009-12-17
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samuel Chambers
Change date: 2009-12-17
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-17
Officer name: Mr Jonathan Stewart
Documents
Accounts with accounts type dormant
Date: 07 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ludmila piper / 12/02/2009
Documents
Accounts with accounts type dormant
Date: 13 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary alan manning
Documents
Accounts with accounts type dormant
Date: 08 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john cantrell
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed jonathan stewart logged form
Documents
Legacy
Date: 18 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 31/12/2008 to 31/03/2008
Documents
Legacy
Date: 18 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 18/03/2008 from colwood lane, warninglid haywards heath west sussex RH17 5UE
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director neil donald
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed samuel chambers
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed donal murphy
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/06; full list of members
Documents
Legacy
Date: 23 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 23/01/07 from: southland court coalwood lane warninglid haywards heath west sussex RH17 5UE
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 15/12/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
Documents
Some Companies
DAN YR OGOF CAVES,GLYNTAWE,SA9 1GJ
Number: | 04652619 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARROCH REMEDIAL INSPECTIONS LIMITED
9 OLD FOUNDRY CLOSE,PENZANCE,TR19 7QS
Number: | 07983541 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL016693 |
Status: | ACTIVE |
Category: | Limited Partnership |
SIRE BANK FARM JACKSONS LANE,KEIGHLEY,BD20 9HG
Number: | 07964031 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11298127 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 WALTON ROAD,EAST MOLESEY,KT8 0DL
Number: | 09638642 |
Status: | ACTIVE |
Category: | Private Limited Company |