- Company Overview for NEWBRIDGE ENERGY LTD (08228505)
- Filing history for NEWBRIDGE ENERGY LTD (08228505)
- People for NEWBRIDGE ENERGY LTD (08228505)
- Charges for NEWBRIDGE ENERGY LTD (08228505)
- More for NEWBRIDGE ENERGY LTD (08228505)
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) |
---|---|---|---|
10 May 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
29 Jun 2016 | MR04 | Satisfaction of charge 082285050001 in full | |
21 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2016 | SH10 | Particulars of variation of rights attached to shares | |
21 Jun 2016 | SH08 | Change of share class name or designation | |
20 Jun 2016 | SH02 | Sub-division of shares on 2 June 2016 | |
20 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 2 June 2016
|
|
13 Jun 2016 | AP01 | Appointment of Mr Philip John Davies as a director on 2 June 2016 | |
10 Jun 2016 | AP01 | Appointment of Mr Nicholas Robert William Ross as a director on 2 June 2016 | |
07 Jun 2016 | MR01 | Registration of charge 082285050002, created on 2 June 2016 | |
15 Apr 2016 | AA01 | Previous accounting period extended from 30 April 2015 to 31 March 2016 | |
12 Apr 2016 | AA01 | Previous accounting period shortened from 30 September 2015 to 30 April 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
19 Jun 2015 | AD01 | Registered office address changed from Bont Newydd Abergwyngregyn Llanfairfechan Gwynedd LL33 0LP to Blazers Fuels Brickfield Lane Denbigh Road Ruthin Denbighshire LL15 2TN on 19 June 2015 | |
13 Jun 2015 | MR01 | Registration of charge 082285050001, created on 9 June 2015 | |
03 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | AP01 | Appointment of Mr Philip Alan Wildbur as a director on 1 September 2014 | |
02 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
02 Jun 2014 | TM01 | Termination of appointment of Timothy Jones as a director | |
03 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
09 Nov 2012 | AP01 | Appointment of Mr Darren Gwyn Davies as a director | |
09 Nov 2012 | AD01 | Registered office address changed from Buarth Y Beran Deiniolen Caernarfon Gwynedd LL55 3NF Wales on 9 November 2012 | |
25 Sep 2012 | NEWINC | Incorporation |