Advanced company searchLink opens in new window

ESTUARY ENERGY LIMITED

Company number 06871079

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)
16 Apr 2012 SH02 Sub-division of shares on 23 December 2011
29 Mar 2012 MEM/ARTS Memorandum and Articles of Association
29 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Mar 2012 SH01 Statement of capital following an allotment of shares on 23 December 2011
  • GBP 4,266.30
29 Mar 2012 SH08 Change of share class name or designation
30 Dec 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 April 2011
19 Dec 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 April 2011
11 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
28 Oct 2011 SH01 Statement of capital following an allotment of shares on 24 August 2010
  • GBP 41,333
  • ANNOTATION Second filed SH01 was registered on 10/07/2012.
21 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/12/11
  • ANNOTATION A second filed AR01 was registered on 19/12/2011.
21 Apr 2011 AP03 Appointment of Mr David Michael Jackson as a secretary
21 Apr 2011 AD02 Register inspection address has been changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU
19 Apr 2011 AP01 Appointment of Mr David Michael Jackson as a director
15 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
26 May 2010 SH01 Statement of capital following an allotment of shares on 5 May 2010
  • GBP 1.00
24 May 2010 AD02 Register inspection address has been changed from 2 Oastfield Close Spendiff Cooling Rochester Kent ME3 8DD United Kingdom
17 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
17 Apr 2010 AD03 Register(s) moved to registered inspection location
17 Apr 2010 AD02 Register inspection address has been changed
17 Apr 2010 CH01 Director's details changed for Mr Derek Talbot Smith on 6 April 2010
17 Apr 2010 CH01 Director's details changed for Mr John Malcolm Hurst on 6 April 2010
06 Apr 2009 NEWINC Incorporation