- Company Overview for BRING ENERGY LIMITED (01506399)
- Filing history for BRING ENERGY LIMITED (01506399)
- People for BRING ENERGY LIMITED (01506399)
- Charges for BRING ENERGY LIMITED (01506399)
- Registers for BRING ENERGY LIMITED (01506399)
- More for BRING ENERGY LIMITED (01506399)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2011 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
30 Dec 2011 | AD01 | Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 30 December 2011 | |
05 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Nov 2011 | TM01 | Termination of appointment of Richard Derry as a director | |
15 Nov 2011 | AP03 | Appointment of Mr Michael Andrew Booth as a secretary | |
15 Nov 2011 | TM02 | Termination of appointment of Paul Rawson as a secretary | |
08 Mar 2011 | TM01 | Termination of appointment of Wilfrid Petrie as a director | |
25 Feb 2011 | MISC | Section 519 | |
10 Jan 2011 | AP01 | Appointment of Mr Colin Stephen Hale as a director | |
10 Jan 2011 | AP01 | Appointment of Mr Michael Andrew Booth as a director | |
31 Dec 2010 | AR01 | Annual return made up to 28 December 2010 with full list of shareholders | |
31 Dec 2010 | AD01 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 31 December 2010 | |
24 Nov 2010 | AA | Full accounts made up to 28 February 2010 | |
18 May 2010 | AP01 | Appointment of Paul Rawson as a director | |
10 May 2010 | CERTNM |
Company name changed utilicom LIMITED\certificate issued on 10/05/10
|
|
10 May 2010 | CONNOT | Change of name notice | |
10 May 2010 | AP03 | Appointment of Paul Rawson as a secretary | |
10 May 2010 | AP01 | Appointment of Mr Richard Ironmonger Derry as a director | |
10 May 2010 | AP01 | Appointment of Wilfrid Petrie as a director | |
08 May 2010 | TM02 | Termination of appointment of Geoffrey Peck as a secretary | |
08 May 2010 | TM01 | Termination of appointment of Marie-Sylvie Bertail as a director | |
08 May 2010 | AA01 | Current accounting period shortened from 28 February 2011 to 31 December 2010 | |
08 May 2010 | TM02 | Termination of appointment of Nicola Candlish as a secretary | |
08 May 2010 | AD01 | Registered office address changed from Garrett House Manor Royal Crawley West Sussex RH10 9UT United Kingdom on 8 May 2010 |