- Company Overview for REX CARBON LTD (04842774)
- Filing history for REX CARBON LTD (04842774)
- People for REX CARBON LTD (04842774)
- More for REX CARBON LTD (04842774)
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) |
---|---|---|---|
27 Mar 2020 | TM01 | Termination of appointment of Tim Mcleman as a director on 27 March 2020 | |
27 Mar 2020 | AD01 | Registered office address changed from Office B11a Harbour Road Portishead Bristol BS20 7AN England to Units 1 -3, Elliot House Ark Road North Somercotes Louth LN11 7NU on 27 March 2020 | |
18 Feb 2020 | PSC02 | Notification of Strong Energy Group Ltd as a person with significant control on 18 February 2020 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Sep 2019 | AD01 | Registered office address changed from Energy House Buckover Milbury Heath Wotton-Under-Edge Gloucestershire GL12 8QH to Office B11a Harbour Road Portishead Bristol BS20 7AN on 27 September 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Jul 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
12 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
21 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
20 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
02 Apr 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 December 2014 | |
29 Oct 2014 | CERTNM |
Company name changed wood energy esco LTD.\certificate issued on 29/10/14
|
|
28 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 May 2014 | AD01 | Registered office address changed from Severn House 1-4 Fountain Court Bradley Stoke Bristol BS32 4LA on 15 May 2014 | |
26 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
09 Jul 2013 | AP01 | Appointment of Tim Mcleman as a director | |
26 Jun 2013 | TM02 | Termination of appointment of Paul Neilson as a secretary | |
26 Jun 2013 | TM02 | Termination of appointment of Laurel Remington as a secretary | |
26 Jun 2013 | TM01 | Termination of appointment of Michael Atkinson as a director | |
26 Jun 2013 | AP03 | Appointment of Fergal Murtagh as a secretary |