- Company Overview for CARILLION ENERGY SERVICES LIMITED (03858865)
- Filing history for CARILLION ENERGY SERVICES LIMITED (03858865)
- People for CARILLION ENERGY SERVICES LIMITED (03858865)
- Charges for CARILLION ENERGY SERVICES LIMITED (03858865)
- Insolvency for CARILLION ENERGY SERVICES LIMITED (03858865)
- More for CARILLION ENERGY SERVICES LIMITED (03858865)
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) |
---|---|---|---|
20 Mar 2015 | CH01 | Director's details changed for Mr Nigel Paul Taylor on 17 March 2015 | |
09 Mar 2015 | CH03 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Richard Francis Tapp on 2 March 2015 | |
09 Mar 2015 | CH03 | Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015 | |
06 Mar 2015 | CH01 | Director's details changed for Mr Richard John Howson on 2 March 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Mr Richard John Adam on 2 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 | |
19 Dec 2014 | MISC | Section 519 | |
19 Dec 2014 | AUD | Auditor's resignation | |
09 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jan 2014 | AP01 | Appointment of Mr Alan Hayward as a director | |
23 Jan 2014 | TM01 | Termination of appointment of Neil Spann as a director | |
08 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Nov 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
22 Nov 2012 | AA | Group of companies' accounts made up to 30 November 2011 | |
08 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
29 Aug 2012 | CH01 | Director's details changed for Mr Neil Spann on 29 August 2012 | |
23 Jul 2012 | AP01 | Appointment of Nigel Paul Taylor as a director | |
06 Jun 2012 | TM01 | Termination of appointment of Paul Varley as a director | |
03 Jan 2012 | TM01 | Termination of appointment of John Mcdonough as a director | |
19 Dec 2011 | CH03 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 | |
19 Dec 2011 | AUD | Auditor's resignation | |
15 Dec 2011 | MISC | Section 519 |