Advanced company searchLink opens in new window

COFATHEC ENERGY SERVICES LIMITED

Company number 04469600

Filter by category

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)
27 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 5,100
21 Jul 2015 CH01 Director's details changed for Mr Richard John Blumberger on 1 May 2015
01 May 2015 AD01 Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 1 May 2015
01 May 2015 AP03 Appointment of Sarah Gregory as a secretary on 1 May 2015
07 Jan 2015 CH01 Director's details changed for Mr Paul Edwin Rawson on 7 January 2015
05 Jan 2015 TM02 Termination of appointment of Simone Tudor as a secretary on 5 January 2015
16 Dec 2014 TM01 Termination of appointment of David Frederick Cummins as a director on 16 December 2014
16 Dec 2014 AP01 Appointment of Mr Richard John Blumberger as a director on 16 December 2014
16 Dec 2014 TM01 Termination of appointment of Colin Stephen Hale as a director on 16 December 2014
24 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 5,100
07 Jul 2014 AA Full accounts made up to 31 December 2013
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 Oct 2013 AA Full accounts made up to 31 December 2012
06 Aug 2013 AP01 Appointment of Mr David Frederick Cummins as a director
06 Aug 2013 AP01 Appointment of Mr Paul Edwin Rawson as a director
26 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
13 Sep 2012 AA Full accounts made up to 31 December 2011
06 Sep 2012 MISC Section 519
28 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
28 Jun 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 28 June 2012
28 Nov 2011 TM01 Termination of appointment of Richard Derry as a director
03 Oct 2011 AA Full accounts made up to 31 December 2010