Download leads from Nexok and grow your business. Find out more

Amoil Supplies Limited

Documents

Total Documents202
Total Pages704

Filing History

14 December 2020Confirmation statement made on 11 December 2020 with no updates
13 November 2020Accounts for a dormant company made up to 31 March 2020
20 December 2019Confirmation statement made on 11 December 2019 with no updates
6 November 2019Accounts for a dormant company made up to 31 March 2019
11 December 2018Accounts for a dormant company made up to 31 March 2018
11 December 2018Confirmation statement made on 11 December 2018 with no updates
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017
27 December 2017Accounts for a dormant company made up to 31 March 2017
13 December 2017Confirmation statement made on 11 December 2017 with no updates
13 October 2017Termination of appointment of Edward Gerard O'brien as a director on 30 September 2017
13 October 2017Termination of appointment of Edward Gerard O'brien as a director on 30 September 2017
13 October 2017Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017
13 October 2017Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017
12 December 2016Confirmation statement made on 11 December 2016 with updates
12 December 2016Confirmation statement made on 11 December 2016 with updates
15 November 2016Total exemption small company accounts made up to 31 March 2016
15 November 2016Total exemption small company accounts made up to 31 March 2016
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016
30 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015
30 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015
18 February 2016Termination of appointment of Donal Murphy as a director on 3 December 2015
18 February 2016Termination of appointment of Donal Murphy as a director on 3 December 2015
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
7 December 2015Total exemption small company accounts made up to 31 March 2015
7 December 2015Total exemption small company accounts made up to 31 March 2015
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 30 June 2011
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 30 June 2011
17 December 2014Total exemption small company accounts made up to 31 March 2014
17 December 2014Total exemption small company accounts made up to 31 March 2014
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
13 January 2014Accounts for a dormant company made up to 31 March 2013
13 January 2014Accounts for a dormant company made up to 31 March 2013
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
9 January 2013Annual return made up to 11 December 2012 with a full list of shareholders
9 January 2013Annual return made up to 11 December 2012 with a full list of shareholders
6 November 2012Secretary's details changed for Mr Ian Mackie on 6 November 2012
6 November 2012Secretary's details changed for Mr Ian Mackie on 6 November 2012
6 November 2012Secretary's details changed for Mr Ian Mackie on 6 November 2012
23 October 2012Appointment of Mr Ian Mackie as a director
23 October 2012Appointment of Mr Ian Mackie as a director
22 October 2012Termination of appointment of Jonathan Stewart as a secretary
22 October 2012Appointment of Mr Ian Mackie as a secretary
22 October 2012Termination of appointment of Jonathan Stewart as a secretary
22 October 2012Appointment of Mr Ian Mackie as a secretary
22 October 2012Termination of appointment of Jonathan Stewart as a director
22 October 2012Termination of appointment of Jonathan Stewart as a director
9 July 2012Total exemption small company accounts made up to 31 March 2012
9 July 2012Total exemption small company accounts made up to 31 March 2012
11 April 2012Full accounts made up to 30 June 2011
11 April 2012Full accounts made up to 30 June 2011
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011
13 December 2011Annual return made up to 11 December 2011 with a full list of shareholders
13 December 2011Annual return made up to 11 December 2011 with a full list of shareholders
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012
21 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012
20 July 2011Appointment of Mr Jonathan Stewart as a secretary
20 July 2011Appointment of Mr Jonathan Stewart as a director
20 July 2011Appointment of Mr Jonathan Stewart as a director
20 July 2011Termination of appointment of a director
20 July 2011Termination of appointment of a director
20 July 2011Appointment of Mr Jonathan Stewart as a secretary
19 July 2011Termination of appointment of Gavin Higgins as a director
19 July 2011Registered office address changed from Hengist House Oad Street Borden Sittingbourne Kent ME9 8LT on 19 July 2011
19 July 2011Termination of appointment of Simon Northrop as a director
19 July 2011Appointment of Mr Conor Murphy as a director
19 July 2011Termination of appointment of Simon Northrop as a director
19 July 2011Appointment of Mr Paul Thomas Vian as a director
19 July 2011Termination of appointment of Gavin Higgins as a director
19 July 2011Appointment of Mr Paul Thomas Vian as a director
19 July 2011Registered office address changed from Hengist House Oad Street Borden Sittingbourne Kent ME9 8LT on 19 July 2011
19 July 2011Appointment of Mr Conor Murphy as a director
19 July 2011Appointment of Mr Donal Murphy as a director
19 July 2011Appointment of Mr Donal Murphy as a director
6 April 2011Termination of appointment of David Dawes as a director
6 April 2011Termination of appointment of David Dawes as a director
6 April 2011Appointment of Gavin Stewart Higgins as a director
6 April 2011Appointment of Gavin Stewart Higgins as a director
1 April 2011Termination of appointment of David Dawes as a secretary
1 April 2011Termination of appointment of David Dawes as a secretary
29 December 2010Full accounts made up to 30 June 2010
29 December 2010Full accounts made up to 30 June 2010
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders
21 December 2010Director's details changed for David Jems Dawes on 21 December 2010
21 December 2010Director's details changed for David Jems Dawes on 21 December 2010
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 March 2010Accounts for a small company made up to 30 June 2009
12 March 2010Accounts for a small company made up to 30 June 2009
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 March 2010Termination of appointment of Terence Cogan as a director
2 March 2010Appointment of David Jems Dawes as a director
2 March 2010Termination of appointment of Sandra Birrell as a director
2 March 2010Termination of appointment of Terence Cogan as a director
2 March 2010Appointment of David Jems Dawes as a director
2 March 2010Termination of appointment of Sandra Birrell as a director
14 January 2010Auditor's resignation
14 January 2010Auditor's resignation
8 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 January 2010Appointment of Terence Patrick Cogan as a director
8 January 2010Appointment of Simon Paul Northrop as a director
8 January 2010Appointment of Simon Paul Northrop as a director
8 January 2010Termination of appointment of Alexander Mckinnon as a director
8 January 2010Termination of appointment of Alexander Mckinnon as a director
8 January 2010Appointment of Terence Patrick Cogan as a director
24 December 2009Director's details changed for Sandra Alison Birrell on 1 October 2009
24 December 2009Director's details changed for Sandra Alison Birrell on 1 October 2009
24 December 2009Director's details changed for Sandra Alison Birrell on 1 October 2009
24 December 2009Annual return made up to 11 December 2009 with a full list of shareholders
24 December 2009Annual return made up to 11 December 2009 with a full list of shareholders
24 December 2009Director's details changed for Alexander Mckay Mckinnon on 1 October 2009
24 December 2009Director's details changed for Alexander Mckay Mckinnon on 1 October 2009
24 December 2009Particulars of a mortgage or charge / charge no: 2
24 December 2009Particulars of a mortgage or charge / charge no: 2
24 December 2009Director's details changed for Alexander Mckay Mckinnon on 1 October 2009
18 December 2008Return made up to 11/12/08; full list of members
18 December 2008Return made up to 11/12/08; full list of members
19 November 2008Accounts for a dormant company made up to 30 June 2008
19 November 2008Accounts for a dormant company made up to 30 June 2008
27 December 2007Return made up to 11/12/07; full list of members
27 December 2007Location of register of members
27 December 2007Return made up to 11/12/07; full list of members
27 December 2007Location of register of members
2 December 2007Accounts for a dormant company made up to 30 June 2007
2 December 2007Accounts for a dormant company made up to 30 June 2007
16 November 2007Director's particulars changed
16 November 2007Director's particulars changed
13 July 2007New secretary appointed
13 July 2007Director resigned
13 July 2007Secretary resigned
13 July 2007New secretary appointed
13 July 2007Director resigned
13 July 2007New director appointed
13 July 2007New director appointed
13 July 2007Secretary resigned
11 December 2006Return made up to 11/12/06; full list of members
11 December 2006Return made up to 11/12/06; full list of members
5 December 2006Accounts for a dormant company made up to 30 June 2006
5 December 2006Accounts for a dormant company made up to 30 June 2006
16 December 2005Return made up to 11/12/05; full list of members
16 December 2005Return made up to 11/12/05; full list of members
25 October 2005Accounts for a dormant company made up to 30 June 2005
25 October 2005Accounts for a dormant company made up to 30 June 2005
23 December 2004Return made up to 11/12/04; full list of members
23 December 2004Return made up to 11/12/04; full list of members
21 September 2004Accounts for a dormant company made up to 30 June 2004
21 September 2004Accounts for a dormant company made up to 30 June 2004
24 June 2004Particulars of mortgage/charge
24 June 2004Particulars of mortgage/charge
23 December 2003Return made up to 11/12/03; full list of members
23 December 2003Return made up to 11/12/03; full list of members
7 October 2003Accounts for a dormant company made up to 30 June 2003
7 October 2003Accounts for a dormant company made up to 30 June 2003
20 December 2002Return made up to 11/12/02; full list of members
20 December 2002Return made up to 11/12/02; full list of members
1 October 2002Accounts for a dormant company made up to 30 June 2002
1 October 2002Accounts for a dormant company made up to 30 June 2002
13 December 2001Return made up to 11/12/01; full list of members
13 December 2001Return made up to 11/12/01; full list of members
14 September 2001Accounts for a dormant company made up to 30 June 2001
14 September 2001Accounts for a dormant company made up to 30 June 2001
19 December 2000Return made up to 11/12/00; full list of members
19 December 2000Return made up to 11/12/00; full list of members
13 October 2000Full accounts made up to 30 June 2000
13 October 2000Full accounts made up to 30 June 2000
14 December 1999Return made up to 11/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
14 December 1999Return made up to 11/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
29 September 1999Full accounts made up to 30 June 1999
29 September 1999Full accounts made up to 30 June 1999
14 December 1998Return made up to 11/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 December 1998Return made up to 11/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 October 1998New director appointed
23 October 1998New director appointed
28 September 1998Resolutions
  • ELRES ‐ Elective resolution
28 September 1998Resolutions
  • ELRES ‐ Elective resolution
22 September 1998Full accounts made up to 30 June 1998
22 September 1998Full accounts made up to 30 June 1998
5 January 1998Accounting reference date shortened from 31/12/98 to 30/06/98
5 January 1998Accounting reference date shortened from 31/12/98 to 30/06/98
22 December 1997Ad 15/12/97--------- £ si 98@1=98 £ ic 2/100
22 December 1997Ad 15/12/97--------- £ si 98@1=98 £ ic 2/100
17 December 1997Secretary resigned
17 December 1997Secretary resigned
11 December 1997Incorporation
11 December 1997Incorporation
Sign up now to grow your client base. Plans & Pricing