- Company Overview for ENERGY WORKS ADVISORY LIMITED (05935108)
- Filing history for ENERGY WORKS ADVISORY LIMITED (05935108)
- People for ENERGY WORKS ADVISORY LIMITED (05935108)
- Insolvency for ENERGY WORKS ADVISORY LIMITED (05935108)
- More for ENERGY WORKS ADVISORY LIMITED (05935108)
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
|
|
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
|
|
01 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 9 July 2015
|
|
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
|
|
16 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 20 January 2015
|
|
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
|
|
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
|
|
05 Aug 2014 | CONNOT | Change of name notice | |
05 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
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 |