- Company Overview for ENERGY ASSESSORS (WALES) LIMITED (06329970)
- Filing history for ENERGY ASSESSORS (WALES) LIMITED (06329970)
- People for ENERGY ASSESSORS (WALES) LIMITED (06329970)
- More for ENERGY ASSESSORS (WALES) LIMITED (06329970)
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 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 1 August 2014
Statement of capital on 2014-08-01
|
|
21 Jul 2014 | CH01 | Director's details changed for Mr Daniel Lloyd Evans on 21 July 2014 | |
17 Jul 2014 | TM02 | Termination of appointment of Elaine Sanders as a secretary on 2 August 2013 | |
17 Jul 2014 | TM01 | Termination of appointment of Elaine Sanders as a director on 2 August 2013 | |
17 Jul 2014 | TM01 | Termination of appointment of John Powell Sanders as a director on 2 August 2013 | |
13 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|
|
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
24 Aug 2011 | CH01 | Director's details changed for Mr John Powell Sanders on 1 September 2010 | |
08 Mar 2011 | AP01 | Appointment of Mr Daniel Lloyd Evans as a director | |
08 Mar 2011 | TM01 | Termination of appointment of Julie Alcock as a director | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Mrs Elaine Sanders on 1 August 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Julie Louise Alcock on 1 August 2010 | |
19 Aug 2010 | CH01 | Director's details changed for James Powell Sanders on 1 August 2010 | |
19 Jul 2010 | AD01 | Registered office address changed from 10-12 Dunraven Place Bridgend CF31 1JD on 19 July 2010 |