- Company Overview for ENERGY FOR HEALTH LIMITED (04501094)
- Filing history for ENERGY FOR HEALTH LIMITED (04501094)
- People for ENERGY FOR HEALTH LIMITED (04501094)
- Charges for ENERGY FOR HEALTH LIMITED (04501094)
- More for ENERGY FOR HEALTH LIMITED (04501094)
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) |
---|---|---|---|
01 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-01
|
|
01 Aug 2015 | AD02 | Register inspection address has been changed to Flat 3, 51 Bristol Road Lower Weston-Super-Mare Avon BS23 2PX | |
18 Jul 2015 | CH01 | Director's details changed for Mr Richard Cole Millard on 2 July 2015 | |
18 Jul 2015 | CH03 | Secretary's details changed for Mrs Kimiyo Millard on 2 July 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from 3 Valetta Place 12 Bay Road Clevedon North Somerset BS21 7BT to 103 Gloucester Road Malmesbury Wiltshire SN16 0AJ on 11 June 2015 | |
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
28 Aug 2013 | CH03 | Secretary's details changed for Mrs Kimiyo Millard on 1 July 2013 | |
28 Aug 2013 | CH01 | Director's details changed for Mr Richard Cole Millard on 1 July 2013 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
12 Oct 2012 | AD01 | Registered office address changed from F3 Valetta 12 Bay Road Clevedon North Somerset BS21 7BT on 12 October 2012 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
27 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
27 Aug 2010 | CH01 | Director's details changed for Richard Cole Millard on 1 August 2010 | |
31 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
30 Nov 2009 | TM01 | Termination of appointment of Kathryn Quartermaine as a director | |
16 Oct 2009 | AD01 | Registered office address changed from 103 Gloucester Road Malmesbury Wiltshire SN16 0AJ on 16 October 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 1 August 2009 with full list of shareholders | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
02 Oct 2008 | AA | Total exemption small company accounts made up to 31 August 2007 |