- Company Overview for ESKEN RENEWABLES LIMITED (07042490)
- Filing history for ESKEN RENEWABLES LIMITED (07042490)
- People for ESKEN RENEWABLES LIMITED (07042490)
- Charges for ESKEN RENEWABLES LIMITED (07042490)
- More for ESKEN RENEWABLES LIMITED (07042490)
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) |
---|---|---|---|
18 Nov 2014 | CH01 | Director's details changed for Mr Richard Edward Charles Butcher on 14 November 2014 | |
18 Nov 2014 | CH03 | Secretary's details changed for Richard Edward Charles Butcher on 14 November 2014 | |
27 Oct 2014 | MISC | Auds res sect 519 | |
09 Jul 2014 | TM01 | Termination of appointment of Benjamin Whawell as a director | |
07 May 2014 | AD01 | Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ on 7 May 2014 | |
14 Nov 2013 | AA | Full accounts made up to 28 February 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
19 Aug 2013 | CH01 | Director's details changed for Mr Richard Edward Charles Butcher on 16 August 2013 | |
19 Aug 2013 | CH03 | Secretary's details changed for Richard Edward Charles Butcher on 16 August 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Mr Benjamin Mark Whawell on 13 August 2013 | |
16 May 2013 | AD01 | Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TZ on 16 May 2013 | |
21 Feb 2013 | AUD | Auditor's resignation | |
06 Dec 2012 | AA | Full accounts made up to 29 February 2012 | |
09 Nov 2012 | AP01 | Appointment of Mike Smith as a director | |
09 Nov 2012 | AP03 | Appointment of Richard Edward Charles Butcher as a secretary | |
19 Oct 2012 | TM01 | Termination of appointment of Charles Egerton as a director | |
16 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
06 Aug 2012 | TM01 | Termination of appointment of Michael Irlam as a director | |
15 May 2012 | CH01 | Director's details changed for Mr Benjamin Mark Whawell on 9 May 2012 | |
30 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
18 Jul 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
23 May 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 28 February 2012 | |
23 May 2011 | AD01 | Registered office address changed from Clifton Moor Clifton Penrith Cumbria CA10 2EY England on 23 May 2011 |