M. N. PETROLEUM SUPPLIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-02-15

View Document

11/06/2411 June 2024 Registered office address changed from Abbey Lodge 33 Tunnel Hill Worcester Worcestershire WR4 9RP to Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on 2024-06-11

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

15/02/2415 February 2024 Annual accounts for year ending 15 Feb 2024

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-02-15

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

15/02/2315 February 2023 Annual accounts for year ending 15 Feb 2023

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-02-15

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

15/02/2215 February 2022 Annual accounts for year ending 15 Feb 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-02-15

View Document

06/08/216 August 2021 Termination of appointment of Alexander Bernard Willis Rugg as a secretary on 2021-08-06

View Document

15/02/2115 February 2021 Annual accounts for year ending 15 Feb 2021

View Accounts

21/12/2021 December 2020 15/02/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, SECRETARY GARTH DALEY

View Document

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

15/02/2015 February 2020 Annual accounts for year ending 15 Feb 2020

View Accounts

01/11/191 November 2019 15/02/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

15/02/1915 February 2019 Annual accounts for year ending 15 Feb 2019

View Accounts

16/10/1816 October 2018 15/02/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

15/02/1815 February 2018 Annual accounts for year ending 15 Feb 2018

View Accounts

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 15/02/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts for year ending 15 Feb 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 15 February 2016

View Document

22/03/1622 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts for year ending 15 Feb 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 15 February 2015

View Document

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

15/02/1515 February 2015 Annual accounts for year ending 15 Feb 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 15 February 2014

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD TRIBE

View Document

10/04/1410 April 2014 SECRETARY APPOINTED MRS NICOLA HEMINGWAY

View Document

10/04/1410 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 15 February 2013

View Document

08/04/138 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts for year ending 15 Feb 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 15 February 2012

View Document

02/04/122 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 SECRETARY APPOINTED MR GARTH HORACE DALEY

View Document

15/02/1215 February 2012 Annual accounts for year ending 15 Feb 2012

View Accounts

08/11/118 November 2011 Annual accounts small company total exemption made up to 15 February 2011

View Document

15/03/1115 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 15 February 2010

View Document

06/04/106 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BERNARD WILLIS RUGG / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TRIBE / 06/04/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 15 February 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 15 February 2008

View Document

07/04/087 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER RUGG / 01/01/2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 15/02/07

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/02/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/02/06

View Document

10/08/0610 August 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 15/02/05

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/02/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/02/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/02/03

View Document

17/09/0317 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/02/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 14/03/03; NO CHANGE OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/02/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 14/03/02; NO CHANGE OF MEMBERS

View Document

30/03/0130 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/02/01

View Document

18/01/0118 January 2001 £ NC 1000/3000 13/01/0

View Document

18/01/0118 January 2001 NC INC ALREADY ADJUSTED 16/12/00

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/02/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/02/98

View Document

13/01/0013 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/02/99

View Document

14/12/9914 December 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 FIRST GAZETTE

View Document

09/03/989 March 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 EXEMPTION FROM APPOINTING AUDITORS 14/03/97

View Document

15/12/9715 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/02/97

View Document

14/05/9714 May 1997 EXEMPTION FROM APPOINTING AUDITORS 14/02/97

View Document

12/05/9712 May 1997 SECRETARY RESIGNED

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

12/05/9712 May 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

06/10/966 October 1996 NEW SECRETARY APPOINTED

View Document

25/03/9625 March 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 EXEMPTION FROM APPOINTING AUDITORS 15/02/96

View Document

28/02/9628 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/02/96

View Document

28/02/9628 February 1996 SECRETARY RESIGNED

View Document

28/02/9628 February 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 15/02

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company