THE ENERGY SAVING ASSOCIATES LIMITED
Company number 07697555
- Company Overview for THE ENERGY SAVING ASSOCIATES LIMITED (07697555)
- Filing history for THE ENERGY SAVING ASSOCIATES LIMITED (07697555)
- People for THE ENERGY SAVING ASSOCIATES LIMITED (07697555)
- More for THE ENERGY SAVING ASSOCIATES LIMITED (07697555)
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) |
---|---|---|---|
12 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
17 Apr 2015 | AD02 | Register inspection address has been changed from Southview House St Austell Enterprise Park Carclaze St. Austell Cornwall PL25 4EJ United Kingdom to 52 Fore Street Callington Cornwall PL17 7AJ | |
17 Apr 2015 | AD01 | Registered office address changed from 17 Old Chesterton Buildings 110 Battersea Park Road London SW11 4LZ to Suite 17, Old Chesterton Building 110 Battersea Park Road London SW11 4LZ on 17 April 2015 | |
11 Mar 2015 | TM02 | Termination of appointment of Andrew James Booth as a secretary on 11 March 2015 | |
11 Mar 2015 | AP03 | Appointment of Mr Edward James Raynham as a secretary on 10 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Mr Edward James Raynham as a director on 10 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Mr Ian Anthony Bramwell Wrigley as a director on 10 March 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
05 Aug 2014 | CH01 | Director's details changed for Mr Troy Andrew Bramwell Wrigley on 1 June 2014 | |
20 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Jan 2014 | AD01 | Registered office address changed from 111 Buckingham Palace Road, Victoria Westminster London SW1W 0SR United Kingdom on 16 January 2014 | |
08 Jul 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
22 Nov 2012 | AA | Total exemption full accounts made up to 31 July 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
18 Jul 2012 | AD03 | Register(s) moved to registered inspection location | |
18 Jul 2012 | AD02 | Register inspection address has been changed | |
27 Jul 2011 | AP03 | Appointment of Mr Andrew James Booth as a secretary | |
07 Jul 2011 | NEWINC | Incorporation |