- Company Overview for ENERGY TUBES LIMITED (04749420)
- Filing history for ENERGY TUBES LIMITED (04749420)
- People for ENERGY TUBES LIMITED (04749420)
- Charges for ENERGY TUBES LIMITED (04749420)
- More for ENERGY TUBES LIMITED (04749420)
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) |
---|---|---|---|
17 Feb 2025 | CH01 | Director's details changed for Mrs Paula Margaret Williams on 3 November 2024 | |
17 Feb 2025 | CH01 | Director's details changed for Mr Michael Finnegan on 3 November 2024 | |
17 Feb 2025 | PSC04 | Change of details for Mr Michael Finnegan as a person with significant control on 28 November 2024 | |
17 Feb 2025 | CH01 | Director's details changed for Mr Stephen Finnegan on 3 November 2024 | |
17 Feb 2025 | PSC04 | Change of details for Mr Peter Fennell as a person with significant control on 28 November 2024 | |
17 Feb 2025 | AD01 | Registered office address changed from Energy House Bean Road Tipton West Midlands DY4 9AQ to Unit 1 Arden Court Arden Road Alcester Warwickshire B496HN on 17 February 2025 | |
17 Feb 2025 | PSC04 | Change of details for Mr Stephen Finnegan as a person with significant control on 28 November 2024 | |
17 Feb 2025 | CH03 | Secretary's details changed for Mr Peter Fennell on 3 November 2024 | |
17 Feb 2025 | CH01 | Director's details changed for Mr Stephen Martin Finnegan on 3 November 2024 | |
11 Dec 2024 | PSC02 | Notification of F and F Capital Holdings Limited as a person with significant control on 1 December 2024 | |
28 Nov 2024 | PSC01 | Notification of Michael Finnegan as a person with significant control on 28 November 2024 | |
28 Nov 2024 | CH01 | Director's details changed for Mr Michael Finnegan on 28 November 2024 | |
28 Nov 2024 | PSC01 | Notification of Stephen Finnegan as a person with significant control on 28 November 2024 | |
28 Nov 2024 | PSC01 | Notification of Peter Fennell as a person with significant control on 28 November 2024 | |
27 Nov 2024 | PSC09 | Withdrawal of a person with significant control statement on 27 November 2024 | |
27 Nov 2024 | CS01 | Confirmation statement made on 27 November 2024 with updates | |
29 Oct 2024 | MR01 | Registration of charge 047494200007, created on 23 October 2024 | |
17 Sep 2024 | MR04 | Satisfaction of charge 5 in full | |
17 Sep 2024 | MR04 | Satisfaction of charge 4 in full | |
17 Sep 2024 | MR04 | Satisfaction of charge 3 in full | |
17 Sep 2024 | MR04 | Satisfaction of charge 2 in full | |
17 Sep 2024 | MR04 | Satisfaction of charge 1 in full | |
29 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
29 Apr 2024 | TM01 | Termination of appointment of John Finnegan as a director on 26 April 2024 |