ROCKHOPPER EXPLORATION PLC

Company Documents

DateDescription
15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-04-09

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

03/07/243 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2024-01-05

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-12-28

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-21

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-16

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-12-14

View Document

11/12/2311 December 2023 Statement of capital following an allotment of shares on 2023-12-07

View Document

01/12/231 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-23

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-16

View Document

14/11/2314 November 2023 Statement of capital following an allotment of shares on 2023-11-09

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-11-02

View Document

26/10/2326 October 2023 Statement of capital following an allotment of shares on 2023-10-26

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2023-10-19

View Document

12/10/2312 October 2023 Appointment of Simon John Thomson as a director on 2023-10-01

View Document

12/10/2312 October 2023 Appointment of Paul Joseph Mayland as a director on 2023-10-01

View Document

11/10/2311 October 2023 Termination of appointment of Keith Geddes Lough as a director on 2023-10-01

View Document

11/10/2311 October 2023 Termination of appointment of Arthur John Summers as a director on 2023-10-01

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-10-10

View Document

28/09/2328 September 2023 Statement of capital following an allotment of shares on 2023-09-28

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-09-21

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-09-06

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2023-08-24

View Document

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2023-08-17

View Document

10/08/2310 August 2023 Statement of capital following an allotment of shares on 2023-08-10

View Document

04/08/234 August 2023 Statement of capital following an allotment of shares on 2023-08-03

View Document

02/08/232 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-27

View Document

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2023-06-27

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

20/07/2320 July 2023 Statement of capital following an allotment of shares on 2023-07-20

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2023-07-13

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-06-29

View Document

08/07/238 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Statement of capital following an allotment of shares on 2023-06-20

View Document

22/06/2322 June 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-05-18

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-05-11

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-04-14

View Document

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2023-03-09

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-02-09

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2023-01-17

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

02/01/232 January 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

08/12/228 December 2022 Statement of capital following an allotment of shares on 2022-12-08

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-11-03

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-10-24

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-10-17

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-10-03

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-09-14

View Document

31/01/2231 January 2022 Termination of appointment of Stewart Macdonald as a director on 2022-01-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

06/07/216 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

15/09/2015 September 2020 Registered office address changed from , 4th Floor 5 Welbeck Street, London, W1G 9YQ, England to Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB on 2020-09-15

View Document

23/06/2023 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/2028 May 2020 26/05/20 STATEMENT OF CAPITAL GBP 4584821.17

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUSHELL

View Document

27/04/2027 April 2020 27/04/20 STATEMENT OF CAPITAL GBP 4583990.53

View Document

30/03/2030 March 2020 26/03/20 STATEMENT OF CAPITAL GBP 4583168.56

View Document

27/02/2027 February 2020 26/02/20 STATEMENT OF CAPITAL GBP 4582385.83

View Document

28/01/2028 January 2020 27/01/20 STATEMENT OF CAPITAL GBP 4582048.66

View Document

03/01/203 January 2020 27/12/19 STATEMENT OF CAPITAL GBP 4579797.55

View Document

27/11/1927 November 2019 26/11/19 STATEMENT OF CAPITAL GBP 4579441.96

View Document

29/10/1929 October 2019 28/10/19 STATEMENT OF CAPITAL GBP 4579099.39

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

27/09/1927 September 2019 26/09/19 STATEMENT OF CAPITAL GBP 4578792.79

View Document

28/08/1928 August 2019 27/08/19 STATEMENT OF CAPITAL GBP 4578517.63

View Document

30/07/1930 July 2019 26/07/19 STATEMENT OF CAPITAL GBP 4578257.41

View Document

27/06/1927 June 2019 26/06/19 STATEMENT OF CAPITAL GBP 4578044.02

View Document

08/06/198 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1930 May 2019 28/05/19 STATEMENT OF CAPITAL GBP 4577812.54

View Document

29/05/1929 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MCMANUS

View Document

01/05/191 May 2019 26/04/19 STATEMENT OF CAPITAL GBP 4577579.38

View Document

27/03/1927 March 2019 26/03/19 STATEMENT OF CAPITAL GBP 4577377.78

View Document

27/02/1927 February 2019 26/02/19 STATEMENT OF CAPITAL GBP 4577146.6

View Document

05/02/195 February 2019 28/01/19 STATEMENT OF CAPITAL GBP 4576918.78

View Document

31/12/1831 December 2018 27/12/18 STATEMENT OF CAPITAL GBP 4574958.99

View Document

27/11/1827 November 2018 26/11/18 STATEMENT OF CAPITAL GBP 4574717.76

View Document

29/10/1829 October 2018 26/10/18 STATEMENT OF CAPITAL GBP 4574489.1

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

01/10/181 October 2018 26/09/18 STATEMENT OF CAPITAL GBP 4574327.13

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED ALISON CLAIRE BAKER

View Document

30/08/1830 August 2018 27/08/18 STATEMENT OF CAPITAL GBP 4574196.75

View Document

30/07/1830 July 2018 26/06/18 STATEMENT OF CAPITAL GBP 4573926.66

View Document

30/07/1830 July 2018 29/05/18 STATEMENT OF CAPITAL GBP 4573768.68

View Document

30/07/1830 July 2018 26/07/18 STATEMENT OF CAPITAL GBP 4574066.55

View Document

14/06/1814 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN

View Document

30/04/1830 April 2018 26/04/18 STATEMENT OF CAPITAL GBP 4573624.77

View Document

28/03/1828 March 2018 26/03/18 STATEMENT OF CAPITAL GBP 4573407.18

View Document

28/02/1828 February 2018 26/02/18 STATEMENT OF CAPITAL GBP 4573172.52

View Document

01/02/181 February 2018 30/01/18 STATEMENT OF CAPITAL GBP 4572927.99

View Document

02/01/182 January 2018 27/12/17 STATEMENT OF CAPITAL GBP 4571165

View Document

29/11/1729 November 2017 27/11/17 STATEMENT OF CAPITAL GBP 4570894.25

View Document

01/11/171 November 2017 26/10/17 STATEMENT OF CAPITAL GBP 4570648.94

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

27/09/1727 September 2017 26/09/17 STATEMENT OF CAPITAL GBP 4570417.7

View Document

04/09/174 September 2017 29/08/17 STATEMENT OF CAPITAL GBP 4570197.92

View Document

21/08/1721 August 2017 NOTIFICATION OF PSC STATEMENT ON 26/06/2017

View Document

28/07/1728 July 2017 26/07/17 STATEMENT OF CAPITAL GBP 4569920.42

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA MACAULAY

View Document

30/06/1730 June 2017 26/06/17 STATEMENT OF CAPITAL GBP 4569649.58

View Document

19/06/1719 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

02/06/172 June 2017 26/05/17 STATEMENT OF CAPITAL GBP 4569349.58

View Document

01/06/171 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 26/04/17 STATEMENT OF CAPITAL GBP 4569070.55

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MACDONALD / 01/03/2017

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT PETERS

View Document

31/03/1731 March 2017 27/03/17 STATEMENT OF CAPITAL GBP 4568798.79

View Document

03/03/173 March 2017 27/02/17 STATEMENT OF CAPITAL GBP 4568557.47

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/02/171 February 2017 26/01/17 STATEMENT OF CAPITAL GBP 4568329.53

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052502500006

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/01/173 January 2017 28/12/16 STATEMENT OF CAPITAL GBP 4566590.52

View Document

06/12/166 December 2016 28/11/16 STATEMENT OF CAPITAL GBP 4566367.95

View Document

07/11/167 November 2016 26/10/16 STATEMENT OF CAPITAL GBP 4566129.27

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM HILLTOP PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF

View Document

29/09/1629 September 2016 26/08/16 STATEMENT OF CAPITAL GBP 4565705.63

View Document

29/09/1629 September 2016 26/09/16 STATEMENT OF CAPITAL GBP 4565930.31

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052502500006

View Document

11/08/1611 August 2016 26/07/16 STATEMENT OF CAPITAL GBP 4565572.85

View Document

11/07/1611 July 2016 27/06/16 STATEMENT OF CAPITAL GBP 4565431.99

View Document

27/06/1627 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 26/05/16 STATEMENT OF CAPITAL GBP 4565375.78

View Document

02/06/162 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR PIERRE JUNGELS

View Document

09/05/169 May 2016 26/04/16 STATEMENT OF CAPITAL GBP 4565220.62

View Document

04/04/164 April 2016 29/03/16 STATEMENT OF CAPITAL GBP 4565050.64

View Document

09/03/169 March 2016 26/02/16 STATEMENT OF CAPITAL GBP 4564842.2

View Document

11/02/1611 February 2016 05/02/16 STATEMENT OF CAPITAL GBP 4564615.91

View Document

29/01/1629 January 2016 26/01/16 STATEMENT OF CAPITAL GBP 4564019.38

View Document

29/01/1629 January 2016 19/01/16 STATEMENT OF CAPITAL GBP 4562645.02

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED JOHN EDWARD MARTIN

View Document

29/01/1629 January 2016 26/01/16 STATEMENT OF CAPITAL GBP 4564212.55

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR TIMOTHY PAUL BUSHELL

View Document

18/01/1618 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/165 January 2016 29/12/15 STATEMENT OF CAPITAL GBP 2965798.34

View Document

07/12/157 December 2015 26/11/15 STATEMENT OF CAPITAL GBP 2965572.05

View Document

27/10/1527 October 2015 26/10/15 STATEMENT OF CAPITAL GBP 2965397.42

View Document

27/10/1527 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1530 September 2015 28/09/15 STATEMENT OF CAPITAL GBP 2965253.27

View Document

30/09/1530 September 2015 26/08/15 STATEMENT OF CAPITAL GBP 2965104.74

View Document

31/07/1531 July 2015 27/07/15 STATEMENT OF CAPITAL GBP 2964972.62

View Document

01/07/151 July 2015 26/06/15 STATEMENT OF CAPITAL GBP 2964879.08

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR PIERRE JEAN MARIE HENRI JUNGELS / 01/10/2009

View Document

22/06/1522 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/06/153 June 2015 26/05/15 STATEMENT OF CAPITAL GBP 2964793.85

View Document

03/06/153 June 2015 19/05/15 STATEMENT OF CAPITAL GBP 2964691.61

View Document

05/05/155 May 2015 27/04/15 STATEMENT OF CAPITAL GBP 2964612.41

View Document

22/04/1522 April 2015 13/04/15 STATEMENT OF CAPITAL GBP 2964513.05

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052502500005

View Document

31/03/1531 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 2929263.05

View Document

09/03/159 March 2015 26/02/15 STATEMENT OF CAPITAL GBP 2929169.9

View Document

03/02/153 February 2015 23/01/15 STATEMENT OF CAPITAL GBP 2928863.05

View Document

03/02/153 February 2015 27/01/15 STATEMENT OF CAPITAL GBP 2929086.29

View Document

14/01/1514 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 2927959.4

View Document

14/01/1514 January 2015 29/12/14 STATEMENT OF CAPITAL GBP 2928054.53

View Document

27/11/1427 November 2014 26/11/14 STATEMENT OF CAPITAL GBP 2923709.4

View Document

27/11/1427 November 2014 18/11/14 STATEMENT OF CAPITAL GBP 2923635.81

View Document

03/11/143 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 26/09/14 STATEMENT OF CAPITAL GBP 2922300.28

View Document

31/10/1431 October 2014 27/10/14 STATEMENT OF CAPITAL GBP 2922385.81

View Document

13/10/1413 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/142 October 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

26/09/1426 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

18/09/1418 September 2014 12/08/14 STATEMENT OF CAPITAL GBP 29221766.8

View Document

18/09/1418 September 2014 26/08/14 STATEMENT OF CAPITAL GBP 2922241.33

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARGARET BARKHAM / 18/03/2013

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARGARET MACAULAY / 18/03/2013

View Document

11/08/1411 August 2014 28/07/14 STATEMENT OF CAPITAL GBP 2847358.52

View Document

30/06/1430 June 2014 26/06/14 STATEMENT OF CAPITAL GBP 2847297.98

View Document

18/06/1418 June 2014 23/05/14 STATEMENT OF CAPITAL GBP 2847245.43

View Document

18/06/1418 June 2014 28/04/14 STATEMENT OF CAPITAL GBP 2847225.09

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER DIXON CLARKE

View Document

13/04/1413 April 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN CROWLE

View Document

13/04/1413 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALTON

View Document

13/04/1413 April 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN CROWLE

View Document

08/04/148 April 2014 26/03/14 STATEMENT OF CAPITAL GBP 2843166.98

View Document

08/04/148 April 2014 02/04/14 STATEMENT OF CAPITAL GBP 2847166.98

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR STEWART MACDONALD

View Document

04/03/144 March 2014 28/02/14 STATEMENT OF CAPITAL GBP 2843145.41

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARGARET BARKHAM / 15/03/2013

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED DR ARTHUR JOHN SUMMERS

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR KEITH GEDDES LOUGH

View Document

12/02/1412 February 2014 27/01/14 STATEMENT OF CAPITAL GBP 2842619.09

View Document

17/01/1417 January 2014 27/12/13 STATEMENT OF CAPITAL GBP 2842602.98

View Document

05/12/135 December 2013 26/11/13 STATEMENT OF CAPITAL GBP 2842596.69

View Document

04/11/134 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 28/10/13 STATEMENT OF CAPITAL GBP 2842591.3

View Document

29/10/1329 October 2013 AUDITOR'S RESIGNATION

View Document

25/10/1325 October 2013 AUDITOR'S RESIGNATION

View Document

14/10/1314 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/132 October 2013 26/09/13 STATEMENT OF CAPITAL GBP 2842575.34

View Document

13/09/1313 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 23/08/13 STATEMENT OF CAPITAL GBP 2842563.46

View Document

07/08/137 August 2013 26/07/13 STATEMENT OF CAPITAL GBP 2842279.69

View Document

04/07/134 July 2013 REDUCTION OF SHARE PREMIUM

View Document

04/07/134 July 2013 04/07/13 STATEMENT OF CAPITAL GBP 2842271.50

View Document

04/07/134 July 2013 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

02/07/132 July 2013 26/06/13 STATEMENT OF CAPITAL GBP 2842271.5

View Document

11/06/1311 June 2013 CANCEL SHARE PREMIUM ACCOUNT 04/06/2013

View Document

05/06/135 June 2013 28/05/13 STATEMENT OF CAPITAL GBP 2842262.86

View Document

26/04/1326 April 2013 02/04/13 STATEMENT OF CAPITAL GBP 2842247.74

View Document

26/04/1326 April 2013 26/04/13 STATEMENT OF CAPITAL GBP 2842255.15

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MRS FIONA MARGARET BARKHAM

View Document

28/03/1328 March 2013 26/02/13 STATEMENT OF CAPITAL GBP 28420580

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BODECOTT

View Document

07/02/137 February 2013 25/01/13 STATEMENT OF CAPITAL GBP 28420333

View Document

17/01/1317 January 2013 24/12/12 STATEMENT OF CAPITAL GBP 28420289.9

View Document

13/12/1213 December 2012 26/11/12 STATEMENT OF CAPITAL GBP 28420079.3

View Document

05/12/125 December 2012 20/11/12 STATEMENT OF CAPITAL GBP 2841987.44

View Document

30/10/1230 October 2012 26/10/12 STATEMENT OF CAPITAL GBP 2841977.54

View Document

30/10/1230 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 26/09/12 STATEMENT OF CAPITAL GBP 2841956.96

View Document

26/09/1226 September 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/09/124 September 2012 28/08/12 STATEMENT OF CAPITAL GBP 2841939.44

View Document

15/08/1215 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

31/07/1231 July 2012 26/07/12 STATEMENT OF CAPITAL GBP 2841921.47

View Document

29/06/1229 June 2012 26/06/12 STATEMENT OF CAPITAL GBP 2841903.23

View Document

12/06/1212 June 2012 28/05/12 STATEMENT OF CAPITAL GBP 2841890.12

View Document

10/05/1210 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 2841878.6

View Document

05/04/125 April 2012 23/03/12 STATEMENT OF CAPITAL GBP 2841869.36

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JOHN MOODY / 01/01/2011

View Document

04/11/114 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN CROWLE / 01/01/2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BODECOTT / 01/01/2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DIXON CLARKE / 01/01/2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WALTON / 01/01/2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PIERRE JEAN MARIE HENRI JUNGELS / 01/01/2011

View Document

17/10/1117 October 2011 12/10/11 STATEMENT OF CAPITAL GBP 2841545.96

View Document

28/09/1128 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/117 September 2011 14/07/11 STATEMENT OF CAPITAL GBP 2581405.96

View Document

07/09/117 September 2011 11/08/11 STATEMENT OF CAPITAL GBP 2583405.96

View Document

31/08/1131 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

01/08/111 August 2011 14/07/11 STATEMENT OF CAPITAL GBP 2581396.06

View Document

26/04/1126 April 2011 18/10/10 STATEMENT OF CAPITAL GBP 2580396.06

View Document

26/04/1126 April 2011 23/03/11 STATEMENT OF CAPITAL GBP 2581396.06

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY PETER DIXON CLARKE

View Document

22/03/1122 March 2011 SECRETARY APPOINTED MRS JANETTE LESLEY DAVIES

View Document

18/01/1118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/11/1019 November 2010 08/11/10 STATEMENT OF CAPITAL GBP 1925396.06

View Document

18/11/1018 November 2010 ARTICLES OF ASSOCIATION

View Document

10/11/1010 November 2010 05/10/10 BULK LIST

View Document

10/11/1010 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR ROBERT JOHN PETERS

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED DAVID MCMANUS

View Document

27/10/1027 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1023 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD VISICK

View Document

14/07/1014 July 2010 AUDITOR'S RESIGNATION

View Document

03/12/093 December 2009 06/10/09 BULK LIST

View Document

19/11/0919 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/0917 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

17/11/0917 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/0928 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

02/12/082 December 2008 RETURN MADE UP TO 05/10/08; BULK LIST AVAILABLE SEPARATELY

View Document

09/10/089 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

23/09/0823 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/0823 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/0823 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/086 June 2008 COMMISSION PAYABLE RELATING TO SHARES

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 05/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 COMMISSION PAYABLE RELATING TO SHARES

View Document

17/11/0617 November 2006 RETURN MADE UP TO 05/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/053 November 2005 RETURN MADE UP TO 05/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

21/10/0521 October 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/03/06

View Document

10/09/0510 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/09/051 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0531 August 2005 COMMISSION PAYABLE RELATING TO SHARES

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: C/O CLARKE WILLMOTT, 1 GEORGES SQUARE, BRISTOL, AVON BS1 6BA

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 SUB DIVIDE SHARES 23/02/05

View Document

04/03/054 March 2005 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/03/054 March 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/03/054 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/054 March 2005 REREG PRI-PLC 23/02/05

View Document

04/03/054 March 2005 £ NC 1000/1000000 23/0

View Document

04/03/054 March 2005 S-DIV 23/02/05

View Document

04/03/054 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/054 March 2005 NC INC ALREADY ADJUSTED 23/02/05

View Document

04/03/054 March 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/03/054 March 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

04/03/054 March 2005 AUDITORS' REPORT

View Document

04/03/054 March 2005 AUDITORS' STATEMENT

View Document

04/03/054 March 2005 BALANCE SHEET

View Document

29/01/0529 January 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 COMPANY NAME CHANGED CRUDE LTD CERTIFICATE ISSUED ON 05/01/05

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 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