PETROC PROPERTY LIMITED

Company Documents

DateDescription
26/03/1526 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/04/1429 April 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/02/1325 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/03/1214 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM THE STABLES 2 HARTLEY CLOSE SHILLINGFORD WALLINGFORD OXFORDSHIRE OX10 7EJ

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MAY BIDDLESTONE / 25/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY BIDDLESTONE / 25/08/2010

View Document

30/08/1030 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER ANTHONY BIDDLESTONE / 25/08/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA MAY BIDDLESTONE / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY BIDDLESTONE / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

10/03/0710 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: G OFFICE CHANGED 18/03/03 52 NEW INN HALL STREET OXFORD OXFORDSHIRE OX1 2QD

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 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