Advanced company searchLink opens in new window

BRING ENERGY CONCESSIONS LIMITED

Company number 02240219

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)
16 Dec 2014 AP01 Appointment of Mr Richard John Blumberger as a director on 16 December 2014
24 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,782,000
30 Jun 2014 TM01 Termination of appointment of Simon Woodward as a director
11 Apr 2014 TM01 Termination of appointment of Michael Booth as a director
10 Apr 2014 AD01 Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014
10 Apr 2014 AP03 Appointment of Miss Simone Tudor as a secretary
10 Apr 2014 TM02 Termination of appointment of Michael Booth as a secretary
04 Mar 2014 AA Full accounts made up to 31 December 2012
12 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,782,000
06 Aug 2013 TM01 Termination of appointment of Wilfrid Petrie as a director
06 Aug 2013 TM01 Termination of appointment of Paul Rawson as a director
03 May 2013 CH01 Director's details changed for Mr Paul Edwin Rawson on 1 May 2010
06 Feb 2013 CH01 Director's details changed for Mr Simon Woodward on 12 December 2012
11 Jan 2013 AA Full accounts made up to 31 December 2011
19 Sep 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
19 Sep 2012 AD01 Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 19 September 2012
06 Sep 2012 MISC Section 519
05 Dec 2011 AA Full accounts made up to 31 December 2010
29 Nov 2011 TM01 Termination of appointment of Richard Derry as a director
16 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
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
20 Sep 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders