- Company Overview for ENERGYBAND LIMITED (05884509)
- Filing history for ENERGYBAND LIMITED (05884509)
- People for ENERGYBAND LIMITED (05884509)
- Charges for ENERGYBAND LIMITED (05884509)
- More for ENERGYBAND LIMITED (05884509)
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 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
05 Nov 2014 | AA | Full accounts made up to 30 April 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
29 Jul 2014 | CH03 | Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 19 August 2013 | |
29 Jul 2014 | CH01 | Director's details changed for Mr Brett Alexander Palos on 19 August 2013 | |
05 Feb 2014 | AA | Full accounts made up to 30 April 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
|
|
29 Jul 2013 | CH01 | Director's details changed for Mr Brett Alexander Palos on 10 July 2013 | |
29 Jul 2013 | CH01 | Director's details changed for Mr Bruce Weir Ritchie on 11 March 2013 | |
29 Jul 2013 | CH03 | Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 11 March 2013 | |
29 Jul 2013 | CH01 | Director's details changed for Mrs Louise Charlotte Savage on 14 April 2013 | |
05 Feb 2013 | AA | Full accounts made up to 30 April 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
31 Jul 2012 | CH01 | Director's details changed for Mr Brett Palos on 7 May 2010 | |
02 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
05 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
04 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
29 Sep 2011 | CH03 | Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 29 September 2011 | |
21 Sep 2011 | CH01 | Director's details changed for Mrs Louise Charlotte Savage on 21 September 2011 | |
05 Sep 2011 | AP01 | Appointment of Mrs Louise Charlotte Savage as a director | |
03 Aug 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
28 Jun 2011 | CH01 | Director's details changed for Mr Bruce Weir Ritchie on 28 June 2011 | |
27 Jun 2011 | AD01 | Registered office address changed from 40 Park Street London W1K 2JG on 27 June 2011 | |
05 May 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 30 April 2011 |