- Company Overview for RAW ENERGY LIMITED (08287787)
- Filing history for RAW ENERGY LIMITED (08287787)
- People for RAW ENERGY LIMITED (08287787)
- Registers for RAW ENERGY LIMITED (08287787)
- More for RAW ENERGY LIMITED (08287787)
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) |
---|---|---|---|
04 Nov 2019 | PSC07 | Cessation of William Edward Kenneth Watts as a person with significant control on 7 November 2016 | |
04 Nov 2019 | PSC07 | Cessation of Stuart Charles Homewood as a person with significant control on 7 November 2016 | |
04 Nov 2019 | PSC07 | Cessation of Bruce Thomas Galliford as a person with significant control on 7 November 2016 | |
05 Jun 2019 | TM02 | Termination of appointment of William Edward Kenneth Watts as a secretary on 5 June 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
06 Jun 2018 | AD01 | Registered office address changed from , PO Box GL7 6JN, Trent Lodge Stroud Road, Cirencester, Gloucestershire, GL7 6JN, United Kingdom to Trent Lodge Stroud Road Cirencester GL7 6JN on 6 June 2018 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from , 5th Floor Queen Charlotte Street, Bristol, BS1 4HJ, England to Trent Lodge Stroud Road Cirencester GL7 6JN on 1 December 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
27 Feb 2017 | AD03 | Register(s) moved to registered inspection location Trent Lodge Stroud Road Cirencester Gloucs. GL7 6JN | |
27 Feb 2017 | AD02 | Register inspection address has been changed to Trent Lodge Stroud Road Cirencester Gloucs. GL7 6JN | |
26 Jan 2017 | AD01 | Registered office address changed from , Taylers Farm House, Aldsworth, Cheltenham, GL54 3QX to Trent Lodge Stroud Road Cirencester GL7 6JN on 26 January 2017 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
22 Jul 2016 | AP01 | Appointment of Mr Stuart Charles Homewood as a director on 21 July 2016 | |
12 May 2016 | CH03 | Secretary's details changed for Mr William Watts on 12 May 2016 | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
21 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
30 Sep 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
09 Nov 2012 | NEWINC | Incorporation |