COUNTY OIL GROUP - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => FULL
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-31 update website_status IndexPageFetchError => OK
2023-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/23
2023-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN COXHEAD / 09/09/2022
2023-09-02 update website_status OK => IndexPageFetchError
2023-06-20 update statutory_documents DIRECTOR APPOINTED MR PAUL MICHAEL COXHEAD
2023-06-18 update website_status OK => IndexPageFetchError
2023-01-28 update website_status IndexPageFetchError => OK
2022-12-27 update website_status OK => IndexPageFetchError
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-09-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-08-26 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-08-20 update website_status OK => IndexPageFetchError
2022-06-20 update website_status OK => IndexPageFetchError
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-10-20 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-08-10 update website_status OK => IndexPageFetchError
2021-06-06 update website_status OK => IndexPageFetchError
2021-01-29 update website_status OK => IndexPageFetchError
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-23 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-23 update website_status OK => IndexPageFetchError
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES
2019-09-20 delete address 2 Beca House, Ashville Way, Ashville Industrial Estate, Sutton Weaver, Runcorn, Cheshire. WA7 3EZ
2019-09-20 delete fax 01928 716 887
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-19 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-02-27 update website_status IndexPageFetchError => OK
2019-01-03 update website_status ErrorPage => IndexPageFetchError
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-08 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-08-30 update website_status OK => ErrorPage
2018-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAROLD COXHEAD
2018-03-21 update statutory_documents ADOPT ARTICLES 15/03/2018
2018-03-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COUNTY OIL HOLDINGS LIMITED
2018-02-28 update statutory_documents CESSATION OF NEIL MUSGRAVE AS A PSC
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-02 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-10-04 update statutory_documents DIRECTOR APPOINTED MR KEVIN COXHEAD
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MUSGRAVE / 26/01/2017
2017-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH MUSGRAVE / 26/01/2017
2017-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MUSGRAVE / 26/01/2017
2017-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MUSGRAVE / 26/01/2017
2017-01-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET ELIZABETH MUSGRAVE / 26/01/2017
2017-01-18 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-02 update robots_txt_status www.county-oil.co.uk: 404 => 200
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-24 update website_status ErrorPage => OK
2016-11-24 delete index_pages_linkeddomain google.com
2016-11-24 delete index_pages_linkeddomain ph-creative.com
2016-11-24 delete source_ip 62.233.121.36
2016-11-24 insert address 157A Regent Rd, Liverpool. L5 9TF
2016-11-24 insert address 2 Beca House, Ashville Way, Ashville Industrial Estate, Sutton Weaver, Runcorn, Cheshire. WA7 3EZ
2016-11-24 insert address Beca House, Ashville Way, Runcorn. WA7 3EZ
2016-11-24 insert alias Digitally Strong
2016-11-24 insert index_pages_linkeddomain freevision.me
2016-11-24 insert phone +44 (0)151 207 5155
2016-11-24 insert phone +44 (0)1928 718 000
2016-11-24 insert source_ip 192.185.73.121
2016-11-24 update robots_txt_status www.county-oil.co.uk: 200 => 404
2016-08-21 update website_status OK => ErrorPage
2016-01-07 update returns_last_madeup_date 2014-11-28 => 2015-11-28
2016-01-07 update returns_next_due_date 2015-12-26 => 2016-12-26
2015-12-22 update statutory_documents 28/11/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-24 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2015-01-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2014-12-22 update statutory_documents 28/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-01 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-04-29 delete sales_emails sa..@county-oil.co.uk
2014-04-29 delete email sa..@county-oil.co.uk
2014-04-29 insert email we..@county-oil.co.uk
2014-04-16 update statutory_documents ADOPT ARTICLES 01/04/2014
2014-04-16 update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 30902
2014-03-07 delete company_previous_name COUNTY FUELS LIMITED
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-23 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address BECA HOUSE ASHVILLE WAY SUTTON WEAVER RUNCORN CHESHIRE ENGLAND WA7 3EZ
2013-12-07 insert address BECA HOUSE ASHVILLE WAY SUTTON WEAVER RUNCORN CHESHIRE WA7 3EZ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2013-06-19 => 2013-11-28
2013-12-07 update returns_next_due_date 2014-07-17 => 2014-12-26
2013-11-28 update statutory_documents 28/11/13 FULL LIST
2013-11-15 delete source_ip 80.95.186.204
2013-11-15 insert source_ip 62.233.121.36
2013-11-15 update robots_txt_status www.county-oil.co.uk: 404 => 200
2013-08-01 update returns_last_madeup_date 2012-06-19 => 2013-06-19
2013-08-01 update returns_next_due_date 2013-07-17 => 2014-07-17
2013-07-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-07-15 update statutory_documents 19/06/13 FULL LIST
2013-07-10 update statutory_documents ADOPT ARTICLES 28/06/2013
2013-07-10 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-10 update statutory_documents 10/07/13 STATEMENT OF CAPITAL GBP 6902
2013-06-24 delete address 12 LYCHGATE HIGHER WALTON WARRINGTON CHESHIRE WA4 6TF
2013-06-24 insert address BECA HOUSE ASHVILLE WAY SUTTON WEAVER RUNCORN CHESHIRE ENGLAND WA7 3EZ
2013-06-24 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 5151 - Wholesale fuels & related products
2013-06-21 insert sic_code 46711 - Wholesale of petroleum and petroleum products
2013-06-21 update returns_last_madeup_date 2011-06-19 => 2012-06-19
2013-06-21 update returns_next_due_date 2012-07-17 => 2013-07-17
2013-01-23 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 12 LYCHGATE HIGHER WALTON WARRINGTON CHESHIRE WA4 6TF
2012-06-25 update statutory_documents 19/06/12 FULL LIST
2012-01-16 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-10-03 update statutory_documents DIRECTOR APPOINTED MR ANDREW MUSGRAVE
2011-06-23 update statutory_documents 19/06/11 FULL LIST
2011-01-24 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-24 update statutory_documents 19/06/10 FULL LIST
2010-03-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-26 update statutory_documents DIRECTOR APPOINTED HARRY EDWARD COXHEAD
2010-01-14 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-07-07 update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-02-13 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-08-27 update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-03-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JACQUELINE ROBERTS
2008-02-25 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-08-22 update statutory_documents RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS
2007-02-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-15 update statutory_documents RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-06-19 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-19 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-07-05 update statutory_documents RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-06-30 update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-06-27 update statutory_documents RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-08-02 update statutory_documents RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-06-22 update statutory_documents RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-23 update statutory_documents RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
2000-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/00 FROM: DAVIES DOWNS & CO 25 STANLEY STREET WARRINGTON CHESHIRE WA1 1HA
2000-02-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-12 update statutory_documents RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS
1999-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-08-17 update statutory_documents RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS
1997-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-06-25 update statutory_documents RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS
1997-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96
1996-07-15 update statutory_documents RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS
1996-02-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95
1995-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-06-29 update statutory_documents RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS
1995-04-27 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04
1994-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-08-04 update statutory_documents RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS
1994-02-28 update statutory_documents COMPANY NAME CHANGED COUNTY FUELS LIMITED CERTIFICATE ISSUED ON 01/03/94
1993-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92
1993-07-19 update statutory_documents RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS
1992-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91
1992-07-21 update statutory_documents RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS
1992-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/92 FROM: CONWAY & CO. 16 WATERGATE ROW CHESTER CHESHIRE CH1 2EL
1991-10-30 update statutory_documents AUDITOR'S RESIGNATION
1991-07-31 update statutory_documents RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS
1991-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-03-12 update statutory_documents RETURN MADE UP TO 26/11/90; CHANGE OF MEMBERS
1991-02-17 update statutory_documents RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS
1990-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1989-12-06 update statutory_documents RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS
1989-07-20 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09
1989-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88
1989-02-09 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1988-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87
1988-05-17 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1988-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/88 FROM: ASHVILLE WAY SUTTON WEAVER RUNCORN CHESHIRE WA7 3EZ
1987-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/87 FROM: 21 PANTON STREET LONDON SW1Y 4DR
1987-02-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-02-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1986-10-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1986-10-07 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1986-10-07 update statutory_documents ALLOTMENT OF SHARES
1986-06-25 update statutory_documents ALLOTMENT OF SHARES
1986-04-25 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1986-04-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION