Advanced company searchLink opens in new window

R ENERGY GROUP LIMITED

Company number 08798715

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)
19 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
14 Aug 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
25 Jun 2019 AP01 Appointment of Miss Victoria Jayne Rigby as a director on 31 March 2019
25 Jun 2019 AP01 Appointment of Mrs Linda Rigby as a director on 31 March 2019
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 100
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 March 2019
  • GBP 99.99208
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 March 2019
  • GBP 99.98416
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 99.97608
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 99.968
29 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-28
03 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
11 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Dec 2017 CH01 Director's details changed for Mr William Simon Rigby on 8 December 2017
08 Dec 2017 PSC04 Change of details for Mr William Simon Rigby as a person with significant control on 8 December 2017
04 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
04 Dec 2017 PSC04 Change of details for Mr William Simon Rigby as a person with significant control on 4 December 2017
05 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Jan 2017 AP01 Appointment of Mr Thomas Adam Flack as a director on 13 January 2017
13 Jan 2017 TM01 Termination of appointment of Michael Jonathan Darch as a director on 13 January 2017
02 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
06 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
07 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
06 Aug 2014 AD01 Registered office address changed from 3 Neptune Court Whitehills Business Park Blackpool Lancashire FY4 5LZ United Kingdom to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 6 August 2014