Advanced company searchLink opens in new window

ESKEN RENEWABLES LIMITED

Company number 07042490

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)
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
  • GBP 200,000
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