- Company Overview for ASTWOOD ENERGY LIMITED (09376413)
- Filing history for ASTWOOD ENERGY LIMITED (09376413)
- People for ASTWOOD ENERGY LIMITED (09376413)
- Charges for ASTWOOD ENERGY LIMITED (09376413)
- Insolvency for ASTWOOD ENERGY LIMITED (09376413)
- More for ASTWOOD ENERGY LIMITED (09376413)
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) |
---|---|---|---|
26 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 10 January 2017
|
|
13 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2016
|
|
13 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
13 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Sep 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 30 April 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from 65 Lynwood Drive Blakedown Kidderminster Worcestershire DY10 3JZ England to Peterbridge House 3 the Lakes Northampton NN4 7HB on 14 September 2016 | |
24 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 5 July 2016
|
|
23 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 12 April 2016
|
|
23 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 5 April 2016
|
|
23 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 18 December 2015
|
|
23 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|
|
01 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2016 | SH02 | Sub-division of shares on 2 April 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
28 Jan 2016 | TM01 | Termination of appointment of Michael David Ian Capewell as a director on 28 January 2016 | |
12 Jan 2016 | AP01 | Appointment of Mr Niall Stephen Doherty as a director on 8 January 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from 182 Worcester Road Bromsgrove Worcestershire B61 7AZ England to 65 Lynwood Drive Blakedown Kidderminster Worcestershire DY10 3JZ on 12 January 2016 | |
09 Jan 2015 | AD01 | Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom to 182 Worcester Road Bromsgrove Worcestershire B61 7AZ on 9 January 2015 | |
06 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-06
|