Advanced company searchLink opens in new window

NERG LIMITED

Company number 08959309

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)
09 Apr 2018 PSC04 Change of details for Mr Christopher Allen as a person with significant control on 10 April 2017
09 Apr 2018 PSC04 Change of details for Mr Robert Starkey as a person with significant control on 10 April 2017
09 Apr 2018 CH01 Director's details changed for Mr Robert Starkey on 10 April 2017
09 Apr 2018 CH01 Director's details changed for Mr Christopher Allen on 10 April 2017
07 Feb 2018 AP01 Appointment of Mrs Sarah Michelle Starkey as a director on 2 January 2018
07 Feb 2018 AP01 Appointment of Mrs Judith Robertson as a director on 2 January 2018
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
24 Apr 2017 CH01 Director's details changed for Mr Stuart Charles Fairweather Robertson on 7 December 2016
21 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
21 Apr 2017 AP01 Appointment of Mr Stuart Charles Fairweather Robertson as a director on 6 December 2016
08 Mar 2017 AD01 Registered office address changed from Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR England to 12 Tentercroft Street Lincoln Lincolnshire LN5 7DB on 8 March 2017
07 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 90,000
15 Feb 2016 AD01 Registered office address changed from 87 Park Road Peterborough Cambridgeshire PE1 2TN to Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 15 February 2016
10 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
01 Jun 2015 TM01 Termination of appointment of Stuart Charles Fairweather Robertson as a director on 29 May 2015
19 Apr 2015 SH01 Statement of capital following an allotment of shares on 15 April 2014
  • GBP 90,000
09 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 90,000
07 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 90
12 Mar 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 January 2015
07 Apr 2014 CERTNM Company name changed willow tree energy LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-03-26
07 Apr 2014 CONNOT Change of name notice
26 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-26
  • GBP 90