PETROLEUM CONSULTING AND TRAINING LIMITED

Company Documents

DateDescription
02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/11/144 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
78 PORTSMOUTH ROAD
COBHAM
SURREY
KT11 1PP
UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM
C/O WELLDEN TURNBULL
1ST FLOOR 78 PORTSMOUTH ROAD
COBHAM
SURREY
KT11 1PP

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/11/1215 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/10/1113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

01/04/111 April 2011 ARTICLES OF ASSOCIATION

View Document

24/02/1124 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/1123 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA ELIZABETH WALDREN / 20/09/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ELIZABETH WALDREN / 20/09/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID WALDREN / 20/09/2010

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

25/03/0925 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 S366A DISP HOLDING AGM 18/01/07

View Document

10/03/0710 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

08/07/068 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/12/0314 December 2003 REGISTERED OFFICE CHANGED ON 14/12/03 FROM: G OFFICE CHANGED 14/12/03 19A HIGH STREET COBHAM SURREY KT11 3DH

View Document

14/12/0314 December 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 29/09/98; CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94 FROM: G OFFICE CHANGED 23/11/94 12/14 CLAREMONT ROAD SURBITON SURREY KT6 4QU

View Document

23/11/9423 November 1994 RETURN MADE UP TO 29/09/94; CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

19/11/9319 November 1993 SUB DIV 24/09/93

View Document

25/10/9325 October 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

09/08/939 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

14/03/9114 March 1991 RETURN MADE UP TO 22/09/90; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 S252 DISP LAYING ACC 08/01/91

View Document

09/03/909 March 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

20/07/8820 July 1988 � NC 1000/10000 20/05/

View Document

20/07/8820 July 1988 NC INC ALREADY ADJUSTED

View Document

19/07/8819 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/06/8821 June 1988 COMPANY NAME CHANGED RAPID 5775 LIMITED CERTIFICATE ISSUED ON 22/06/88

View Document

15/06/8815 June 1988 REGISTERED OFFICE CHANGED ON 15/06/88 FROM: G OFFICE CHANGED 15/06/88 12/14 CLAREMONT ROAD SURBITON SURREY KT6 4QU

View Document

15/06/8815 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988 NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988 ALTER MEM AND ARTS 200588

View Document

07/06/887 June 1988 REGISTERED OFFICE CHANGED ON 07/06/88 FROM: G OFFICE CHANGED 07/06/88 124/128 CITY RD LONDON EC1V 2NJ

View Document

07/06/887 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 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