Advanced company searchLink opens in new window

BG ENERGY TRADING LIMITED

Company number 08609873

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)
05 Jul 2016 AD01 Registered office address changed from Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 5 July 2016
30 Jun 2016 AD01 Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016
07 Jun 2016 TM02 Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016
06 Oct 2015 AP03 Appointment of Cayley Louise Ennett as a secretary on 1 October 2015
17 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
14 May 2015 CH01 Director's details changed for Mr Stephen James Hill on 13 May 2015
14 May 2015 CH01 Director's details changed for Mr Stephen James Hill on 13 May 2015
23 Apr 2015 AA Full accounts made up to 31 December 2014
05 Nov 2014 CH01 Director's details changed for Ms Ann Collins on 26 September 2014
21 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
07 Mar 2014 AP01 Appointment of John Patrick Kiddle as a director
07 Mar 2014 AP01 Appointment of Mr Stephen Robert Unger as a director
06 Mar 2014 TM01 Termination of appointment of Pedro Zinner as a director
01 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jul 2013 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
15 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15