Advanced company searchLink opens in new window

NFU ENERGY LIMITED

Company number 04056474

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)
06 Mar 2017 SH10 Particulars of variation of rights attached to shares
06 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of shares 14/11/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
31 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
30 Aug 2016 AD01 Registered office address changed from The Energy Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LS to 10th Street Stoneleigh Park Kenilworth Warwickshire CV8 2LS on 30 August 2016
22 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Sep 2015 SH01 Statement of capital following an allotment of shares on 2 September 2015
  • GBP 650.09
27 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 650.03
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 650.03
16 Sep 2014 CH03 Secretary's details changed for Mr Andrew Robert Kneeshaw on 21 August 2014
16 Sep 2014 CH01 Director's details changed for Christopher William Plackett on 21 August 2014
16 Sep 2014 CH01 Director's details changed for Mr Charles Timothy Pratt on 21 August 2014
16 Sep 2014 CH01 Director's details changed for Andrew Robert Kneeshaw on 21 August 2014
10 Jan 2014 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • GBP 650.03
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
29 Aug 2013 CH01 Director's details changed for Andrew Robert Kneeshaw on 16 August 2013
04 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
04 Sep 2012 CH03 Secretary's details changed for Mr Andrew Robert Kneeshaw on 21 August 2012
17 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
15 Sep 2011 AD01 Registered office address changed from Stoneleigh Park Kenilworth Warwickshire CV8 2LS on 15 September 2011