- Company Overview for ENGENERA RENEWABLES LIMITED (08811056)
- Filing history for ENGENERA RENEWABLES LIMITED (08811056)
- People for ENGENERA RENEWABLES LIMITED (08811056)
- Charges for ENGENERA RENEWABLES LIMITED (08811056)
- Insolvency for ENGENERA RENEWABLES LIMITED (08811056)
- More for ENGENERA RENEWABLES LIMITED (08811056)
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) |
---|---|---|---|
22 Sep 2022 | CH01 | Director's details changed for Mr Bryan Glendinning on 22 July 2022 | |
22 Sep 2022 | CH01 | Director's details changed for Mr Wilfred Marshall Waugh on 22 July 2022 | |
22 Sep 2022 | CH01 | Director's details changed for Mr Jamie Thomas Ford Morrison on 22 July 2022 | |
22 Sep 2022 | CH01 | Director's details changed for Mr Lloyd Lawson on 22 July 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
21 Feb 2022 | PSC07 | Cessation of Lloyd Lawson as a person with significant control on 16 April 2021 | |
16 Feb 2022 | PSC01 | Notification of Lloyd Lawson as a person with significant control on 16 April 2021 | |
23 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Oct 2021 | MR04 | Satisfaction of charge 088110560001 in full | |
11 Aug 2021 | CH01 | Director's details changed for Mr Wilfred Waugh on 11 August 2021 | |
11 May 2021 | MR01 | Registration of charge 088110560001, created on 27 April 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
15 Feb 2021 | CH01 | Director's details changed for Mr Bryan Glendinning on 10 July 2020 | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
19 Mar 2020 | PSC07 | Cessation of Wilfred Waugh as a person with significant control on 19 August 2019 | |
19 Mar 2020 | PSC07 | Cessation of Lloyd Lawson as a person with significant control on 19 August 2019 | |
19 Mar 2020 | CH01 | Director's details changed for Mr Wilfred Waugh on 19 March 2020 | |
19 Mar 2020 | CH01 | Director's details changed for Mr Jamie Thomas Ford Morrison on 19 March 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from The Greenhouse Greencroft Industrial Park Stanley DH9 7XN England to C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 19 March 2020 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
18 Feb 2019 | CH01 | Director's details changed for Mr Wilf Waugh on 18 February 2019 | |
18 Feb 2019 | PSC04 | Change of details for Mr Wilf Waugh as a person with significant control on 18 February 2019 | |
29 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates |