Advanced company searchLink opens in new window

REX CARBON LTD

Company number 04842774

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-17
28 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
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