Advanced company searchLink opens in new window

ENERGY WORKS ADVISORY LIMITED

Company number 05935108

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)
15 Aug 2016 CH03 Secretary's details changed for Mrs Julie Mckeown on 1 April 2016
02 Jun 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
02 Jun 2016 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
01 Jun 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 500.25
01 Jun 2016 AD04 Register(s) moved to registered office address 55 Baker Street London W1U 7EU
01 Jun 2016 SH01 Statement of capital following an allotment of shares on 7 September 2015
  • GBP 333.58
01 Jun 2016 SH01 Statement of capital following an allotment of shares on 9 July 2015
  • GBP 327.03
01 Mar 2016 AP03 Appointment of Mrs Julie Mckeown as a secretary on 21 January 2016
19 Jan 2016 AP01 Appointment of Tony Reeves as a director on 2 November 2015
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jun 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 314.57
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 20 January 2015
  • GBP 314.57
16 Jun 2015 AD03 Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
16 Jun 2015 AD02 Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Sep 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 250
19 Aug 2014 AP01 Appointment of Mr John Eric Daniels as a director on 22 May 2014
11 Aug 2014 AP01 Appointment of Mr Andrew Marmaduke Lane Tuckey as a director on 28 April 2014
08 Aug 2014 AP01 Appointment of Sir Martin Gregory Smith as a director on 28 April 2014
05 Aug 2014 CERTNM Company name changed lietcorp international LIMITED\certificate issued on 05/08/14
  • RES15 ‐ Change company name resolution on 2014-07-17
05 Aug 2014 CONNOT Change of name notice
05 Jun 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-14
05 Jun 2014 CONNOT Change of name notice
30 May 2014 TM01 Termination of appointment of Mark Blythe as a director
11 Nov 2013 TM02 Termination of appointment of Pink Accounting Resources Ltd as a secretary