- Company Overview for NERG LIMITED (08959309)
- Filing history for NERG LIMITED (08959309)
- People for NERG LIMITED (08959309)
- More for NERG LIMITED (08959309)
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
|
|
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
|
|
09 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
07 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
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
|
|
07 Apr 2014 | CONNOT | Change of name notice | |
26 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-26
|