AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th October 2023
filed on: 8th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th October 2023.
filed on: 8th, October 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed renewable energy engineering LTDcertificate issued on 05/10/23
filed on: 5th, October 2023
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 28th September 2023.
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 31 Birch Grove Birchmoor Tamworth B78 1AP. Change occurred on Thursday 28th September 2023. Company's previous address: 19 Jays Close Redditch B98 0SF England.
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 28th September 2023
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th September 2023
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 26th, December 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Jays Close Redditch B98 0SF. Change occurred on Tuesday 29th January 2019. Company's previous address: Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG.
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th November 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th November 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th November 2013
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 24th January 2014
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th November 2012
filed on: 27th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 26th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th November 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th August 2011
filed on: 19th, August 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 5th August 2011
filed on: 5th, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 4th August 2011.
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 22nd, July 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 6th April 2011 from the Granary, 2 Brockhill Court Brockhill Lane Redditch Worcs B97 6RB
filed on: 6th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th November 2010
filed on: 27th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cool environment LIMITEDcertificate issued on 13/10/10
filed on: 13th, October 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 6th October 2010
filed on: 6th, October 2010
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 28th, September 2010
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 11th December 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th November 2009
filed on: 11th, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 13th, January 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 16th December 2008 - Annual return with full member list
filed on: 16th, December 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 11/12/07 from: the granary, 2 brockhill court brockhill redditch worcs. B97 6RB
filed on: 11th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/12/07 from: the granary, 2 brockhill court brockhill redditch worcs. B97 6RB
filed on: 11th, December 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 11th December 2007 - Annual return with full member list
filed on: 11th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 11th December 2007 - Annual return with full member list
filed on: 11th, December 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 12th, September 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 12th, September 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/03/07 from: 19 jays close, winyates green redditch worcestershire B98 0SF
filed on: 28th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/03/07 from: 19 jays close, winyates green redditch worcestershire B98 0SF
filed on: 28th, March 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to Friday 12th January 2007 - Annual return with full member list
filed on: 12th, January 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Friday 12th January 2007 - Annual return with full member list
filed on: 12th, January 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 15th, November 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 15th, November 2006
| accounts
|
Free Download
(1 page)
|
288a |
On Friday 24th February 2006 New secretary appointed;new director appointed
filed on: 24th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 24th February 2006 New director appointed
filed on: 24th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 24th February 2006 New secretary appointed;new director appointed
filed on: 24th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 24th February 2006 New director appointed
filed on: 24th, February 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 29th November 2005 Secretary resigned
filed on: 29th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 29th November 2005 Director resigned
filed on: 29th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 29th November 2005 Secretary resigned
filed on: 29th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 29th November 2005 Director resigned
filed on: 29th, November 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, November 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 28th, November 2005
| incorporation
|
Free Download
(12 pages)
|