Advanced company searchLink opens in new window

ENERFAST LTD

Company number 01784962

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Mar 2007 287 Registered office changed on 19/03/07 from: 24 forester road bath BA2 6QE
22 Aug 2006 AA Total exemption small company accounts made up to 31 December 2005
12 Jan 2006 363a Return made up to 31/12/05; full list of members
03 Mar 2005 AA Total exemption full accounts made up to 31 December 2004
28 Jan 2005 363s Return made up to 31/12/04; full list of members
27 Apr 2004 88(2)R Ad 01/04/04--------- £ si 1000@1=1000 £ ic 133/1133
15 Mar 2004 AA Total exemption full accounts made up to 31 December 2003
19 Jan 2004 363s Return made up to 31/12/03; full list of members
12 Apr 2003 AA Total exemption full accounts made up to 31 December 2002
24 Jan 2003 363s Return made up to 31/12/02; full list of members
18 Mar 2002 AA Total exemption full accounts made up to 31 December 2001
08 Mar 2002 288b Director resigned
28 Feb 2002 288b Secretary resigned
28 Feb 2002 288a New secretary appointed
21 Feb 2002 363s Return made up to 31/12/01; full list of members
27 Mar 2001 AA Full accounts made up to 31 December 2000
16 Jan 2001 363s Return made up to 31/12/00; full list of members
20 Apr 2000 AA Accounts for a small company made up to 31 December 1999
09 Mar 2000 363s Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
07 May 1999 AA Accounts for a small company made up to 31 December 1998
23 Mar 1999 363s Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
19 Mar 1999 403a Declaration of satisfaction of mortgage/charge
08 Oct 1998 287 Registered office changed on 08/10/98 from: sovereign house 12 warwick street coventry west midlands CV5 6ET
08 Apr 1998 AA Accounts for a small company made up to 31 December 1997
02 Jan 1998 363s Return made up to 31/12/97; no change of members