- Company Overview for NFU ENERGY LIMITED (04056474)
- Filing history for NFU ENERGY LIMITED (04056474)
- People for NFU ENERGY LIMITED (04056474)
- Charges for NFU ENERGY LIMITED (04056474)
- More for NFU ENERGY LIMITED (04056474)
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
|
|
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
|
|
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
|
|
27 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
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
|
|
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
|
|
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 |