HEP OILS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

27/12/2427 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

19/02/2419 February 2024 Appointment of Mr Norman Heskin as a director on 2024-01-31

View Document

19/02/2419 February 2024 Termination of appointment of Thomas Joseph Lawrence Kirwan as a director on 2024-01-31

View Document

18/12/2318 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

14/02/2314 February 2023 Accounts for a small company made up to 2022-03-31

View Document

29/12/2229 December 2022 Cessation of Laurence Joseph Goodman as a person with significant control on 2021-09-02

View Document

29/12/2229 December 2022 Notification of a person with significant control statement

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

04/11/214 November 2021 Termination of appointment of John Mclaughlin as a secretary on 2021-04-02

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-03-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM WEYBEARDS FARM HILL END ROAD HAREFIELD UXBRIDGE UB9 6LH ENGLAND

View Document

21/10/1921 October 2019 CESSATION OF FREDRICK JOHN HEPPELTHWAITE AS A PSC

View Document

21/10/1921 October 2019 SECRETARY APPOINTED MR JOHN MCLAUGHLIN

View Document

21/10/1921 October 2019 CESSATION OF TIMOTHY WILLIAM HEPPELTHWAITE AS A PSC

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE JOSEPH GOODMAN

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUNA HEPPELTHWAITE

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEPPELTHWAITE

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER MACK

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR THOMAS JOSEPH LAWRENCE KIRWAN

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA HEPPELTHWAITE

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR FREDRICK HEPPELTHWAITE

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR JOHN MICHAEL BURTON

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM BOUNDARY HOUSE OFFICE 121 CRICKET FIELD ROAD UXBRIDGE UB8 1QG ENGLAND

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRICK HEPPELTHWAITE / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HEPPELTHWAITE / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRICK HEPPELTHWAITE / 22/08/2019

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MRS SHAUNA MARY ANN HEPPELTHWAITE

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MRS LINDA MARY HEPPELTHWAITE

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 17/10/18 STATEMENT OF CAPITAL GBP 108

View Document

25/10/1825 October 2018 ADOPT ARTICLES 17/10/2018

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR OLIVER WILLIAM MACK

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM 9 BRITANNIA COURT THE GREEN WEST DRAYTON MIDDX UB7 7PN

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK HEPPELTHWAITE / 17/03/2014

View Document

17/03/1417 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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