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

Tullow Group Services Limited

Documents

Total Documents193
Total Pages1,393

Filing History

26 July 2023Full accounts made up to 31 December 2022
20 December 2022Confirmation statement made on 19 December 2022 with no updates
16 December 2022Full accounts made up to 31 December 2021
31 March 2022Termination of appointment of George Leslie Wood as a director on 31 March 2022
12 January 2022Confirmation statement made on 19 December 2021 with no updates
19 November 2021Full accounts made up to 31 December 2020
23 August 2021Registration of charge 056602090003, created on 13 August 2021
30 December 2020Confirmation statement made on 19 December 2020 with no updates
2 December 2020Appointment of Mr Michael Francis Walsh as a director on 23 November 2020
29 September 2020Full accounts made up to 31 December 2019
28 September 2020Termination of appointment of Rupert Richmond Rowland-Clark as a director on 9 September 2020
21 January 2020Confirmation statement made on 19 December 2019 with updates
16 December 2019Termination of appointment of Paul Mcdade as a director on 13 December 2019
12 October 2019Full accounts made up to 31 December 2018
7 August 2019Termination of appointment of Kevin Massie as a secretary on 1 August 2019
7 August 2019Appointment of Mr Adam Farquhar Holland as a director on 1 August 2019
7 August 2019Termination of appointment of Kevin Michael Massie as a director on 1 August 2019
6 March 2019Satisfaction of charge 056602090002 in full
21 December 2018Confirmation statement made on 19 December 2018 with no updates
12 December 2018Statement of capital following an allotment of shares on 10 December 2018
  • GBP 551,476,345
18 October 2018Director's details changed for Mr Rupert Richmond Rowland-Clark on 29 June 2018
5 September 2018Full accounts made up to 31 December 2017
20 December 2017Confirmation statement made on 19 December 2017 with no updates
20 December 2017Confirmation statement made on 19 December 2017 with no updates
5 December 2017Registration of charge 056602090001, created on 28 November 2017
5 December 2017Registration of charge 056602090002, created on 28 November 2017
5 December 2017Registration of charge 056602090001, created on 28 November 2017
5 December 2017Registration of charge 056602090002, created on 28 November 2017
8 September 2017Full accounts made up to 31 December 2016
8 September 2017Full accounts made up to 31 December 2016
19 July 2017Termination of appointment of Ian Springett as a director on 17 July 2017
19 July 2017Termination of appointment of Ian Springett as a director on 17 July 2017
19 July 2017Appointment of Mr George Leslie Wood as a director on 17 July 2017
19 July 2017Appointment of Mr George Leslie Wood as a director on 17 July 2017
12 January 2017Confirmation statement made on 31 December 2016 with updates
12 January 2017Confirmation statement made on 31 December 2016 with updates
27 May 2016Full accounts made up to 31 December 2015
27 May 2016Full accounts made up to 31 December 2015
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 551,476,344
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 551,476,344
12 January 2016Termination of appointment of Alan Graham Martin as a director on 11 January 2016
12 January 2016Termination of appointment of Alan Graham Martin as a director on 11 January 2016
12 October 2015Full accounts made up to 31 December 2014
12 October 2015Full accounts made up to 31 December 2014
14 August 2015Appointment of Mr Richard David Miller as a director on 14 August 2015
14 August 2015Appointment of Mr Rupert Richmond Rowland-Clark as a director on 14 August 2015
14 August 2015Appointment of Mr Richard David Miller as a director on 14 August 2015
14 August 2015Appointment of Mr Rupert Richmond Rowland-Clark as a director on 14 August 2015
13 August 2015Termination of appointment of William Howard Torr as a director on 29 June 2015
13 August 2015Termination of appointment of William Howard Torr as a director on 29 June 2015
11 June 2015Termination of appointment of Richard David Miller as a director on 29 May 2015
11 June 2015Termination of appointment of Nicholas Keith Shepherd as a director on 30 April 2015
11 June 2015Termination of appointment of Richard David Miller as a director on 29 May 2015
11 June 2015Termination of appointment of Peter Gerald Sloan as a director on 30 April 2015
11 June 2015Termination of appointment of Nicholas Keith Shepherd as a director on 30 April 2015
11 June 2015Termination of appointment of Julian Lester Tedder as a director on 29 May 2015
11 June 2015Termination of appointment of Peter Gerald Sloan as a director on 30 April 2015
11 June 2015Termination of appointment of Julian Lester Tedder as a director on 29 May 2015
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 551,476,344
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 551,476,344
9 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 254,139,388.00
9 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 254,139,388.00
5 January 2015Statement of capital following an allotment of shares on 12 December 2013
  • GBP 102,083,113.00
5 January 2015Statement of capital following an allotment of shares on 12 December 2013
  • GBP 102,083,113.00
8 October 2014Full accounts made up to 31 December 2013
8 October 2014Full accounts made up to 31 December 2013
21 August 2014Director's details changed for Richard David Miller on 6 August 2014
21 August 2014Director's details changed for Richard David Miller on 6 August 2014
21 August 2014Director's details changed for Richard David Miller on 6 August 2014
13 August 2014Termination of appointment of Richard George Taylor as a secretary on 5 August 2014
13 August 2014Appointment of Kevin Massie as a director on 5 August 2014
13 August 2014Termination of appointment of Angus Murray Mccoss as a director on 5 August 2014
13 August 2014Termination of appointment of Richard George Taylor as a secretary on 5 August 2014
13 August 2014Appointment of Richard David Miller as a director on 5 August 2014
13 August 2014Appointment of Mr Peter Gerald Sloan as a director on 5 August 2014
13 August 2014Appointment of William Howard Torr as a director on 5 August 2014
13 August 2014Appointment of Mr Peter Gerald Sloan as a director on 5 August 2014
13 August 2014Appointment of Nicholas Keith Shepherd as a director on 5 August 2014
13 August 2014Appointment of Kevin Massie as a secretary on 5 August 2014
13 August 2014Appointment of Nicholas Keith Shepherd as a director on 5 August 2014
13 August 2014Termination of appointment of Aidan Joseph Heavey as a director on 5 August 2014
13 August 2014Appointment of Kevin Massie as a secretary on 5 August 2014
13 August 2014Termination of appointment of Richard George Taylor as a secretary on 5 August 2014
13 August 2014Appointment of Kevin Massie as a director on 5 August 2014
13 August 2014Appointment of Kevin Massie as a secretary on 5 August 2014
13 August 2014Appointment of William Howard Torr as a director on 5 August 2014
13 August 2014Termination of appointment of Aidan Joseph Heavey as a director on 5 August 2014
13 August 2014Appointment of Julian Lester Tedder as a director on 5 August 2014
13 August 2014Termination of appointment of Angus Murray Mccoss as a director on 5 August 2014
13 August 2014Termination of appointment of Aidan Joseph Heavey as a director on 5 August 2014
13 August 2014Appointment of Kevin Massie as a director on 5 August 2014
13 August 2014Appointment of Richard David Miller as a director on 5 August 2014
13 August 2014Termination of appointment of Angus Murray Mccoss as a director on 5 August 2014
13 August 2014Appointment of Mr Peter Gerald Sloan as a director on 5 August 2014
13 August 2014Appointment of Nicholas Keith Shepherd as a director on 5 August 2014
13 August 2014Appointment of Julian Lester Tedder as a director on 5 August 2014
13 August 2014Appointment of Richard David Miller as a director on 5 August 2014
13 August 2014Appointment of Julian Lester Tedder as a director on 5 August 2014
13 August 2014Appointment of William Howard Torr as a director on 5 August 2014
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
28 October 2013Full accounts made up to 31 December 2012
28 October 2013Full accounts made up to 31 December 2012
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
4 January 2013Statement of capital following an allotment of shares on 11 December 2012
  • GBP 195,253,843
4 January 2013Statement of capital following an allotment of shares on 11 December 2012
  • GBP 195,253,843
23 October 2012Full accounts made up to 31 December 2011
23 October 2012Full accounts made up to 31 December 2011
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
5 October 2011Full accounts made up to 31 December 2010
5 October 2011Full accounts made up to 31 December 2010
22 June 2011Director's details changed for Mr Paul Mcdade on 22 June 2011
22 June 2011Director's details changed for Mr Paul Mcdade on 22 June 2011
7 February 2011Registered office address changed from 3rd Floor Building 11 Chiswick Park 566 Chiswick High Road London W4 5YS on 7 February 2011
7 February 2011Registered office address changed from 3rd Floor Building 11 Chiswick Park 566 Chiswick High Road London W4 5YS on 7 February 2011
7 February 2011Registered office address changed from 3rd Floor Building 11 Chiswick Park 566 Chiswick High Road London W4 5YS on 7 February 2011
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders
3 October 2010Full accounts made up to 31 December 2009
3 October 2010Full accounts made up to 31 December 2009
25 August 2010Statement of company's objects
25 August 2010Statement of company's objects
30 March 2010Secretary's details changed for Richard George Taylor on 30 March 2010
30 March 2010Secretary's details changed for Richard George Taylor on 30 March 2010
4 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
4 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders
22 December 2009Director's details changed for Paul Mcdade on 2 October 2009
22 December 2009Director's details changed for Alan Graham Martin on 2 October 2009
22 December 2009Director's details changed for Aidan Joseph Heavey on 2 October 2009
22 December 2009Director's details changed for Aidan Joseph Heavey on 2 October 2009
22 December 2009Director's details changed for Dr Angus Murray Mccoss on 2 October 2009
22 December 2009Director's details changed for Dr Angus Murray Mccoss on 2 October 2009
22 December 2009Director's details changed for Ian Springett on 2 October 2009
22 December 2009Director's details changed for Dr Angus Murray Mccoss on 2 October 2009
22 December 2009Director's details changed for Alan Graham Martin on 2 October 2009
22 December 2009Director's details changed for Ian Springett on 2 October 2009
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders
22 December 2009Director's details changed for Alan Graham Martin on 2 October 2009
22 December 2009Director's details changed for Paul Mcdade on 2 October 2009
22 December 2009Director's details changed for Paul Mcdade on 2 October 2009
22 December 2009Director's details changed for Aidan Joseph Heavey on 2 October 2009
22 December 2009Director's details changed for Ian Springett on 2 October 2009
3 November 2009Full accounts made up to 31 December 2008
3 November 2009Full accounts made up to 31 December 2008
30 January 2009Return made up to 21/12/08; full list of members
30 January 2009Return made up to 21/12/08; full list of members
24 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 11/11/2008
24 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 11/11/2008
2 October 2008Secretary appointed richard george taylor
2 October 2008Secretary appointed richard george taylor
30 September 2008Appointment terminated director thomas hickey
30 September 2008Appointment terminated secretary alan martin
30 September 2008Director appointed ian springett
30 September 2008Appointment terminated secretary alan martin
30 September 2008Appointment terminated director thomas hickey
30 September 2008Director appointed ian springett
7 July 2008Full accounts made up to 31 December 2007
7 July 2008Full accounts made up to 31 December 2007
28 April 2008Appointment terminated director matthew o'donoghue
28 April 2008Appointment terminated director matthew o'donoghue
28 April 2008Director appointed angus mccoss
28 April 2008Director appointed angus mccoss
20 February 2008Full accounts made up to 31 December 2006
20 February 2008Full accounts made up to 31 December 2006
2 February 2008Return made up to 21/12/07; full list of members
2 February 2008Return made up to 21/12/07; full list of members
7 February 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
7 February 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
14 August 2006Resolutions
  • ELRES ‐ Elective resolution
14 August 2006Resolutions
  • ELRES ‐ Elective resolution
10 February 2006New director appointed
10 February 2006New director appointed
10 February 2006New director appointed
10 February 2006New director appointed
8 February 2006New director appointed
8 February 2006New secretary appointed;new director appointed
8 February 2006New director appointed
8 February 2006Secretary resigned
8 February 2006Registered office changed on 08/02/06 from: royal london house 22-25 finsbury square london EC2A 1DX
8 February 2006Secretary resigned
8 February 2006Registered office changed on 08/02/06 from: royal london house 22-25 finsbury square london EC2A 1DX
8 February 2006New director appointed
8 February 2006New director appointed
8 February 2006Director resigned
8 February 2006New secretary appointed;new director appointed
8 February 2006Director resigned
26 January 2006Company name changed dmwsl 493 LIMITED\certificate issued on 26/01/06
26 January 2006Company name changed dmwsl 493 LIMITED\certificate issued on 26/01/06
21 December 2005Incorporation
21 December 2005Incorporation
Sign up now to grow your client base. Plans & Pricing