CAR BENEFIT ENERGY FINANCE LIMITED
Company number 04806915
- Company Overview for CAR BENEFIT ENERGY FINANCE LIMITED (04806915)
- Filing history for CAR BENEFIT ENERGY FINANCE LIMITED (04806915)
- People for CAR BENEFIT ENERGY FINANCE LIMITED (04806915)
- Charges for CAR BENEFIT ENERGY FINANCE LIMITED (04806915)
- More for CAR BENEFIT ENERGY FINANCE LIMITED (04806915)
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) |
---|---|---|---|
24 Jun 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
13 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
30 May 2013 | AD01 | Registered office address changed from Suite 100 Warth Business Centre Warth Road Bury Lancashire BL9 9NB on 30 May 2013 | |
28 Jun 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
11 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
23 Jun 2011 | CH01 | Director's details changed for Gerard Gregory O'neill on 1 April 2011 | |
09 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Jun 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Paul Stephen Taylor on 1 March 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Martin Joseph Maguire on 1 March 2010 | |
22 Jun 2010 | CH03 | Secretary's details changed for Paul Stephen Taylor on 1 March 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Gerard Gregory O'neill on 1 March 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Mr Dennis Studholme on 1 March 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Neil Kevin Davies on 1 March 2010 | |
09 Jun 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
14 Aug 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
08 Jul 2009 | 363a | Return made up to 20/06/09; full list of members | |
27 Feb 2009 | 287 | Registered office changed on 27/02/2009 from suite 29, europa house barcroft street bury lancashire BL9 5BT | |
12 Aug 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
09 Jul 2008 | 363a | Return made up to 20/06/08; full list of members | |
09 Jul 2008 | 288c | Director's change of particulars / martin maguire / 01/10/2007 | |
23 Jul 2007 | 363a | Return made up to 20/06/07; full list of members |