Advanced company searchLink opens in new window

BRING ENERGY LIMITED

Company number 01506399

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)
29 Nov 2011 TM01 Termination of appointment of Richard Derry as a director
15 Nov 2011 AP03 Appointment of Mr Michael Andrew Booth as a secretary
15 Nov 2011 TM02 Termination of appointment of Paul Rawson as a secretary
08 Mar 2011 TM01 Termination of appointment of Wilfrid Petrie as a director
25 Feb 2011 MISC Section 519
10 Jan 2011 AP01 Appointment of Mr Colin Stephen Hale as a director
10 Jan 2011 AP01 Appointment of Mr Michael Andrew Booth as a director
31 Dec 2010 AR01 Annual return made up to 28 December 2010 with full list of shareholders
31 Dec 2010 AD01 Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 31 December 2010
24 Nov 2010 AA Full accounts made up to 28 February 2010
18 May 2010 AP01 Appointment of Paul Rawson as a director
10 May 2010 CERTNM Company name changed utilicom LIMITED\certificate issued on 10/05/10
  • RES15 ‐ Change company name resolution on 2010-04-30
10 May 2010 CONNOT Change of name notice
10 May 2010 AP03 Appointment of Paul Rawson as a secretary
10 May 2010 AP01 Appointment of Mr Richard Ironmonger Derry as a director
10 May 2010 AP01 Appointment of Wilfrid Petrie as a director
08 May 2010 TM02 Termination of appointment of Geoffrey Peck as a secretary
08 May 2010 TM01 Termination of appointment of Marie-Sylvie Bertail as a director
08 May 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 December 2010
08 May 2010 TM02 Termination of appointment of Nicola Candlish as a secretary
08 May 2010 AD01 Registered office address changed from Garrett House Manor Royal Crawley West Sussex RH10 9UT United Kingdom on 8 May 2010
08 May 2010 TM01 Termination of appointment of Diana Maddock as a director
08 May 2010 TM01 Termination of appointment of Geoffrey Peck as a director
16 Feb 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
16 Feb 2010 AD01 Registered office address changed from Garrett House Manor Royal Crawley West Sussex RH10 2PY on 16 February 2010