PETROGAS GROUP NI LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

09/04/249 April 2024 Registration of charge NI0690290004, created on 2024-04-03

View Document

09/01/249 January 2024 Full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Satisfaction of charge NI0690290003 in full

View Document

14/04/2314 April 2023 Cessation of Petrogas Holdings Uk Limited as a person with significant control on 2023-01-01

View Document

14/04/2314 April 2023 Cessation of Rome One Lp as a person with significant control on 2023-01-01

View Document

14/04/2314 April 2023 Cessation of Causeway Consortium Holdings Limited as a person with significant control on 2023-01-01

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

10/04/2310 April 2023 Notification of Welcome Break Services Limited as a person with significant control on 2023-01-01

View Document

23/11/2223 November 2022 Appointment of Mr John Diviney as a director on 2022-11-18

View Document

23/11/2223 November 2022 Termination of appointment of Robert Christopher Etchingham as a director on 2022-11-18

View Document

23/11/2223 November 2022 Appointment of Mr Joseph James Barrett as a director on 2022-11-19

View Document

14/11/2214 November 2022 Full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

25/10/1925 October 2019 ADOPT ARTICLES 27/09/2019

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WELCOME BREAK INVESTORS LP

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 CESSATION OF APPIA GROUP LIMITED AS A PSC

View Document

11/04/1911 April 2019 CESSATION OF PETROGAS HOLDINGS LIMITED AS A PSC

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETROGAS HOLDINGS UK LIMITED

View Document

21/11/1821 November 2018 30/10/18 STATEMENT OF CAPITAL GBP 1

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APPIA GROUP LIMITED

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, SECRETARY JOE BARRETT

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOE BARRETT

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR CHARLES JOHN GORE HAZELWOOD

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR SURINDER SINGH TOOR

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR NIALL DOLAN

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL LYNCH

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM FGS MCCLURE WATTERS 1 LANYON QUAY BELFAST BT1 3LG

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'LOUGHLIN

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR PAUL LYNCH

View Document

28/04/1628 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER O'CONNOR GHIRARDANI

View Document

08/05/148 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/01/1428 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/01/1415 January 2014 ALTER ARTICLES 12/12/2013

View Document

15/01/1415 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

15/01/1415 January 2014 ARTICLES OF ASSOCIATION

View Document

15/01/1415 January 2014 ARTICLES OF ASSOCIATION

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0690290003

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAMIAN KENNEDY

View Document

09/10/139 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MICHAEL JOSEPH O'LOUGHLIN

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED PETER O'CONNOR GHIRARDANI

View Document

24/04/1324 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/10/1119 October 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

14/07/1114 July 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

24/05/1024 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ETCHINGHAM / 23/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN KENNEDY / 23/04/2010

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOE BARRETT / 23/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOE BARRETT / 23/04/2010

View Document

23/04/1023 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

16/08/0916 August 2009 30/06/08 ANNUAL ACCTS

View Document

03/07/093 July 2009 CHANGE OF ARD

View Document

02/07/092 July 2009 23/04/09 ANNUAL RETURN SHUTTLE

View Document

09/02/099 February 2009 CHANGE OF ARD

View Document

06/08/086 August 2008 PARS RE MORTAGE

View Document

06/08/086 August 2008 PARS RE MORTAGE

View Document

18/06/0818 June 2008 CHANGE OF DIRS/SEC

View Document

12/06/0812 June 2008 CHANGE OF DIRS/SEC

View Document

12/06/0812 June 2008 CHANGE IN SIT REG ADD

View Document

12/06/0812 June 2008 CHANGE OF DIRS/SEC

View Document

06/06/086 June 2008 UPDATED MEM AND ARTS

View Document

03/06/083 June 2008 CERT CHANGE

View Document

03/06/083 June 2008 RESOLUTION TO CHANGE NAME

View Document

23/04/0823 April 2008 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