CLUFF OIL LIMITED

4th Floor Communications House 4th Floor Communications House, Staines-Upon-Thames, TW18 4PR, Surrey, United Kingdom
StatusACTIVE
Company No.01087471
CategoryPrivate Limited Company
Incorporated18 Dec 1972
Age51 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

CLUFF OIL LIMITED is an active private limited company with number 01087471. It was incorporated 51 years, 6 months, 19 days ago, on 18 December 1972. The company address is 4th Floor Communications House 4th Floor Communications House, Staines-upon-thames, TW18 4PR, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 23 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-15

Officer name: Mr Robert Paul Harling Hayes

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert Paul Harling Hayes

Appointment date: 2020-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Paul Harling Hayes

Appointment date: 2020-09-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Patrick Ernest Davies

Termination date: 2020-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Patrick Ernest Davies

Termination date: 2020-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Paul Harling Hayes

Termination date: 2020-11-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Paul Harling Hayes

Termination date: 2020-11-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert Paul Harling Hayes

Appointment date: 2020-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Paul Harling Hayes

Appointment date: 2020-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: St James's Corporate Services Limited

Termination date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-31

Old address: Suite 31 Second Floor 107 Cheapside London EC2V 6DN

New address: 4th Floor Communications House South Street Staines-upon-Thames Surrey TW18 4PR

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-19

Officer name: Mr Kevin Patrick Ernest Davies

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-03-19

Officer name: Mr Kevin Patrick Ernest Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Celia Abigail Boudri Redwood Sawyerr

Termination date: 2018-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Patrick Ernest Davies

Appointment date: 2017-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francois Visser

Termination date: 2017-10-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin Patrick Ernest Davies

Appointment date: 2017-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francois Visser

Termination date: 2017-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Francois Visser

Appointment date: 2017-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracy Garrett

Termination date: 2017-04-28

Documents

View document PDF

Legacy

Date: 31 Mar 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Capital

Type: SH19

Date: 2016-09-22

Capital : 49,536,521 GBP

Documents

View document PDF

Legacy

Date: 22 Sep 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/09/16

Documents

View document PDF

Resolution

Date: 22 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 22 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-22

Officer name: Francois Visser

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-08

Officer name: Francois Visser

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-08

Officer name: Francois Visser

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lloyd Craig Mcglew

Termination date: 2015-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Francois Visser

Appointment date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hendrik Johannes Snyman

Termination date: 2014-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Change sail address company with old address

Date: 30 May 2014

Category: Address

Type: AD02

Old address: 6 St James's Place London SW1A 1NP England

Documents

View document PDF

Move registers to registered office company

Date: 29 May 2014

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2013

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-10

Officer name: Hendrik Johannes Snyman

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-08-01

Officer name: St James's Corporate Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2013

Action Date: 01 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-01

Old address: 6 St James's Place London SW1A 1NP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tracy Garrett

Documents

View document PDF

Termination secretary company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Callister

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Resolution

Date: 05 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Move registers to sail company

Date: 11 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jun 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-22

Officer name: St James's Corporate Services Limited

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-10

Officer name: Hendrick Johannes Snyman

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2009

Action Date: 25 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-25

Capital : 74,626,521 GBP

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Izak Greeff

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaheen Cassim

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Hendrick Johannes Snyman

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-09

Officer name: Emma Callister

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Hendrick Johannes Snyman

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Celia Abigail Boudri Redwood Sawyerr

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Lloyd Craig Mcglew

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Izak Jacob Greeff

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Shaheen Cassim

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed shaheen cassim

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/06/09

Documents

View document PDF

Resolution

Date: 19 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / emma edge / 20/02/2009

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / hendrick snyman / 26/09/2008

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed emma edge

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael brown

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed izak jacob greeff

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alex mbugua

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/08; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / st james's corporate services LIMITED / 22/05/2008

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF


Some Companies

16QR MANAGEMENT RTM COMPANY LTD

2 BOURNE COTTAGES,TONBRIDGE,TN11 0NQ

Number:11144924
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AIL PROPERTY COMPANY LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11109167
Status:ACTIVE
Category:Private Limited Company

INTASAVE (TRAVEL AND SHIPPING) LIMITED

62 SAUCHIEHALL STREET,,G2 3AH

Number:SC074872
Status:RECEIVERSHIP
Category:Private Limited Company
Number:05524820
Status:ACTIVE
Category:Private Limited Company

M.K.ENTERPRISES LIMITED

49 DRUMMOND DRIVE,MIDDLESEX,HA7 3PF

Number:02108187
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REF METALS LIMITED

UNIT 10, BILL QUAY INDUSTRIAL,TYNE AND WEAR,NE10 0SQ

Number:05354862
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source