- Company Overview for NORTH ENERGY ASSOCIATES LIMITED (02654074)
- Filing history for NORTH ENERGY ASSOCIATES LIMITED (02654074)
- People for NORTH ENERGY ASSOCIATES LIMITED (02654074)
- Charges for NORTH ENERGY ASSOCIATES LIMITED (02654074)
- Registers for NORTH ENERGY ASSOCIATES LIMITED (02654074)
- More for NORTH ENERGY ASSOCIATES LIMITED (02654074)
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) |
---|---|---|---|
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Mar 2013 | AD01 | Registered office address changed from 5 Bearl Farm, Bywell Stocksfield Northumberland NE43 7AJ on 21 March 2013 | |
06 Feb 2013 | TM02 | Termination of appointment of Garry Jenkins as a secretary | |
06 Feb 2013 | TM01 | Termination of appointment of Garry Jenkins as a director | |
19 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
10 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
04 Nov 2010 | TM01 | Termination of appointment of William Lowther as a director | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
26 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 26 October 2009
|
|
03 Nov 2009 | MISC | Form 123 | |
03 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
28 Oct 2009 | CH01 | Director's details changed for Professor Nigel Mortimer on 27 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Dr Garry Jenkins on 27 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for William Anthony Lowther on 27 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Nicola Rattray Smith on 27 October 2009 | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
16 Oct 2008 | 363a | Return made up to 15/10/08; full list of members | |
28 Jan 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
25 Oct 2007 | 363a | Return made up to 15/10/07; full list of members | |
25 Oct 2007 | 287 | Registered office changed on 25/10/07 from: 5 bearl farm, bywell stocksfield northumberland NE43 7AS | |
25 Oct 2007 | 353 | Location of register of members |