THE ELECTRIC HIGHWAY COMPANY LIMITED
Company number 08370340
- Company Overview for THE ELECTRIC HIGHWAY COMPANY LIMITED (08370340)
- Filing history for THE ELECTRIC HIGHWAY COMPANY LIMITED (08370340)
- People for THE ELECTRIC HIGHWAY COMPANY LIMITED (08370340)
- Charges for THE ELECTRIC HIGHWAY COMPANY LIMITED (08370340)
- Registers for THE ELECTRIC HIGHWAY COMPANY LIMITED (08370340)
- More for THE ELECTRIC HIGHWAY COMPANY LIMITED (08370340)
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) |
---|---|---|---|
17 Mar 2021 | PSC05 | Change of details for Ecotricity Group Limited as a person with significant control on 11 March 2021 | |
17 Mar 2021 | TM01 | Termination of appointment of Tom Cowling as a director on 11 March 2021 | |
17 Mar 2021 | TM01 | Termination of appointment of Asif Rehmanwala as a director on 11 March 2021 | |
17 Mar 2021 | AP01 | Appointment of Mr Toddington Harper as a director on 11 March 2021 | |
17 Mar 2021 | AP01 | Appointment of Mr Jeremy Cross as a director on 11 March 2021 | |
17 Mar 2021 | MR04 | Satisfaction of charge 083703400001 in full | |
11 Feb 2021 | AA | Full accounts made up to 30 April 2020 | |
21 Dec 2020 | MR01 | Registration of charge 083703400001, created on 18 December 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
19 Aug 2020 | PSC04 | Change of details for Mr Dale Andrew Vince as a person with significant control on 29 April 2016 | |
19 Aug 2020 | PSC05 | Change of details for Ecotricity Group Limited as a person with significant control on 29 April 2016 | |
04 Feb 2020 | AA | Full accounts made up to 30 April 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
29 Oct 2019 | AD03 | Register(s) moved to registered inspection location Tlt Llp One Redcliff Street Bristol BS1 6TP | |
29 Oct 2019 | AD02 | Register inspection address has been changed to Tlt Llp One Redcliff Street Bristol BS1 6TP | |
09 Sep 2019 | AP01 | Appointment of Mr Tom Cowling as a director on 9 September 2019 | |
24 May 2019 | TM02 | Termination of appointment of Tom Cowling as a secretary on 24 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
28 Dec 2018 | AA | Full accounts made up to 30 April 2018 | |
25 Sep 2018 | CH01 | Director's details changed for Mr Dale Vince on 25 September 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr Simon John Crowfoot as a director on 18 June 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
05 Feb 2018 | AA | Full accounts made up to 30 April 2017 | |
30 Nov 2017 | AP03 | Appointment of Mr Tom Cowling as a secretary on 30 November 2017 | |
30 Nov 2017 | TM02 | Termination of appointment of Philip Catherall as a secretary on 30 November 2017 |