Advanced company searchLink opens in new window

COMERA ENERGY LIMITED

Company number 07916982

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)
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
10 Jun 2015 AD01 Registered office address changed from 7.03 the Deco Building Paintworks Bath Road Bristol BS4 3EH England to The West Wing - 1 Glass Wharf Temple Quay Bristol BS2 0EL on 10 June 2015
04 Dec 2014 AD01 Registered office address changed from 7.04 the Deco Building Paintworks Bath Road Bristol BS4 3EH to 7.03 the Deco Building Paintworks Bath Road Bristol BS4 3EH on 4 December 2014
07 Nov 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
07 Nov 2014 AD01 Registered office address changed from Hollywood Estate Hollywood Lane Bristol BS10 7TW England to 7.04 the Deco Building Paintworks Bath Road Bristol BS4 3EH on 7 November 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
03 Oct 2013 AP02 Appointment of Omni Consult Limited as a director
03 Oct 2013 TM01 Termination of appointment of Create Group Holdings Ltd as a director
02 Oct 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Sep 2013 AD01 Registered office address changed from 7.04 the Deco Building Paintworks Bath Road Bristol BS4 3EA United Kingdom on 24 September 2013
21 Jan 2013 AA01 Previous accounting period shortened from 31 January 2013 to 31 December 2012
15 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
19 Jun 2012 AP01 Appointment of Mr William Nathan Cogley as a director
19 Jun 2012 TM01 Termination of appointment of Ian Mcnamara as a director
21 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
13 Mar 2012 AP02 Appointment of Create Group Holdings Limited as a director
19 Jan 2012 NEWINC Incorporation