- Company Overview for THE ENERGY PRACTICE LIMITED (03921306)
- Filing history for THE ENERGY PRACTICE LIMITED (03921306)
- People for THE ENERGY PRACTICE LIMITED (03921306)
- Charges for THE ENERGY PRACTICE LIMITED (03921306)
- More for THE ENERGY PRACTICE LIMITED (03921306)
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) |
---|---|---|---|
16 Jul 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
16 Jul 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
07 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
15 Aug 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
15 Aug 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
15 Aug 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
15 Aug 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
28 Jul 2017 | AD01 | Registered office address changed from 8 Russell Road Ipswich IP1 2BX England to 2 Friars Bridge Road Ipswich IP1 1RR on 28 July 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
18 Aug 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 | |
18 Aug 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
18 Aug 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
19 Jul 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
19 Jul 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
08 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
07 Mar 2016 | AD04 | Register(s) moved to registered office address 8 Russell Road Ipswich IP1 2BX | |
24 Feb 2016 | AA01 | Current accounting period shortened from 30 April 2016 to 31 March 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from Woodhouse Business Centre Coach Road Great Horkesley Colchester CO6 4BB to 8 Russell Road Ipswich IP1 2BX on 24 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Michael Roy Foley as a director on 22 February 2016 | |
24 Feb 2016 | AP01 | Appointment of Mr Matthew James Self as a director on 22 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Robert Glen Reeves as a director on 22 February 2016 | |
24 Feb 2016 | TM02 | Termination of appointment of Rebecca Emily Reeves as a secretary on 22 February 2016 | |
24 Feb 2016 | AP01 | Appointment of Mr Andrew Richard Rowe as a director on 22 February 2016 | |
24 Feb 2016 | AP03 | Appointment of Mrs Sarah Louise Cossey as a secretary on 22 February 2016 | |
24 Feb 2016 | AP01 | Appointment of Mrs Sarah Louise Cossey as a director on 22 February 2016 |