- Company Overview for NRG WELL MANAGEMENT LIMITED (SC332271)
- Filing history for NRG WELL MANAGEMENT LIMITED (SC332271)
- People for NRG WELL MANAGEMENT LIMITED (SC332271)
- More for NRG WELL MANAGEMENT LIMITED (SC332271)
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) |
---|---|---|---|
14 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
11 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
05 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Jun 2013 | AD02 | Register inspection address has been changed from 1 St. Devenicks Place Cults Aberdeen AB15 9LN Scotland | |
12 Jun 2013 | TM02 | Termination of appointment of Yvonne Reekie as a secretary | |
13 Dec 2012 | AA | Accounts for a small company made up to 30 April 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
12 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
12 Oct 2011 | AD04 | Register(s) moved to registered office address | |
11 Oct 2011 | AD02 | Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 May 2011 | AP03 | Appointment of Ms Yvonne Reekie as a secretary | |
10 May 2011 | TM02 | Termination of appointment of Bryan Keenan as a secretary | |
05 May 2011 | AD01 | Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 5 May 2011 | |
11 Oct 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
11 Oct 2010 | TM01 | Termination of appointment of Stefan Surma as a director | |
11 Oct 2010 | CH01 | Director's details changed for Mrs Julia Mary Jean Mackay on 11 October 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Mr Andrew Sutherland Mackay on 11 October 2010 | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
16 Nov 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
26 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
15 Oct 2009 | CH01 | Director's details changed for Julia Mary Jean Mackay on 15 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Mr Stefan Paul Surma on 15 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Mr Andrew Sutherland Mackay on 15 October 2009 |