ANGUS ENERGY WEALD BASIN NO.2 LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

19/05/2519 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

01/05/251 May 2025 Appointment of Mr Carlos Dos Santos Fernandes as a director on 2024-04-01

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

17/05/2417 May 2024 Accounts for a small company made up to 2023-09-30

View Document

28/11/2328 November 2023 Termination of appointment of Andrew Patrick Hollis as a director on 2023-09-27

View Document

29/08/2329 August 2023 Termination of appointment of George Charles Lucan as a director on 2023-08-15

View Document

14/07/2314 July 2023 Appointment of Mr Richard Herbert as a director on 2023-04-15

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

08/06/238 June 2023 Accounts for a small company made up to 2022-09-30

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2020-09-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN TIDSWELL-PRETORIUS

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TIDSWELL

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR ANDREW PATRICK HOLLIS

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL VONK

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR GEORGE CHARLES LUCAN

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

04/05/184 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/11/1628 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM SUITE 1A, 38 PRINCES HOUSE JERMYN STREET LONDON SW1Y 6DN

View Document

08/12/158 December 2015 ADOPT ARTICLES 24/11/2015

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR PAUL ABRAM VONK

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/157 October 2015 DISS40 (DISS40(SOAD))

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

02/10/152 October 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 33 ST. JAMES'S SQUARE LONDON SW1Y 4JS

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/08/1429 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ELDRED TIDSWELL / 09/10/2013

View Document

29/08/1429 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ELDRED TIDSWELL / 09/10/2013

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM SUITE 1A 38 PRINCES HOUSE JERMYN STREET LONDON SW1Y 6DN

View Document

24/03/1424 March 2014 PREVEXT FROM 30/06/2013 TO 30/09/2013

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM VENTUREFORTH HOUSE SOUTH DENES ROAD GREAT YARMOUTH NORFOLK NR30 3PT

View Document

21/11/1321 November 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

07/11/137 November 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

05/06/135 June 2013 13/05/13 STATEMENT OF CAPITAL GBP 120

View Document

05/06/135 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1215 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/08/127 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 15 APPOLD STREET LONDON EC2A 2HB

View Document

06/08/126 August 2012 SECRETARY APPOINTED JONATHAN ELDRED TIDSWELL

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR JONATHAN ELDRED TIDSWELL

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY DENNIS WILKINS

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS WILKINS

View Document

01/08/121 August 2012 COMPANY NAME CHANGED KEY PETROLEUM (UK) LIMITED CERTIFICATE ISSUED ON 01/08/12

View Document

01/08/121 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1226 June 2012 SECRETARY APPOINTED DENNIS WILLIAM WILKINS

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH RUSSELL

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, SECRETARY JOHN RIBBONS

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/09/1121 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/06/1011 June 2010 CURRSHO FROM 31/07/2010 TO 30/06/2010

View Document

28/07/0928 July 2009 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