ENERGISE BRAND COMMUNICATIONS LIMITED
Company number 03295951
- Company Overview for ENERGISE BRAND COMMUNICATIONS LIMITED (03295951)
- Filing history for ENERGISE BRAND COMMUNICATIONS LIMITED (03295951)
- People for ENERGISE BRAND COMMUNICATIONS LIMITED (03295951)
- More for ENERGISE BRAND COMMUNICATIONS LIMITED (03295951)
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) |
---|---|---|---|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | AP03 | Appointment of Hannen Edward Beith as a secretary | |
02 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Dec 2013 | CH01 | Director's details changed for Rachel Lindsay De La Rochelle Brushfield on 25 December 2012 | |
17 Dec 2013 | CH01 | Director's details changed for Rachel Lindsay Brushfield on 25 December 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
13 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 1 December 2010
|
|
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
12 Jan 2010 | TM02 | Termination of appointment of Alison Tiley as a secretary | |
16 Jan 2009 | 363a | Return made up to 24/12/08; full list of members | |
09 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Jan 2008 | 363s | Return made up to 24/12/07; no change of members | |
07 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
08 Jan 2007 | 363s | Return made up to 24/12/06; full list of members | |
01 Nov 2006 | 288c | Director's particulars changed | |
01 Nov 2006 | 287 | Registered office changed on 01/11/06 from: 8 wellington cottages charlbury chipping norton oxfordshire OX7 3AA |