Advanced company searchLink opens in new window

TILBURY GREEN POWER LIMITED

Company number 06453656

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 May 2015 AP01 Appointment of Hans Erik Askou as a director on 23 March 2015
20 May 2015 AP03 Appointment of Dr John Healy as a secretary on 23 March 2015
19 May 2015 AP01 Appointment of Seamus Deeny as a director on 23 March 2015
19 May 2015 AP01 Appointment of Jim Caplis as a director on 23 March 2015
19 May 2015 AP01 Appointment of Mr Stephen Leslie Ray as a director on 23 March 2015
19 May 2015 AP01 Appointment of Mr Alexander George Bremner as a director on 23 March 2015
19 May 2015 AD01 Registered office address changed from Express Energy 2nd Floor, Quayside Tower 252-260 Broad Street Birmingham B1 2HF to 4th Floor 50 Mark Lane London EC3R 7QR on 19 May 2015
27 Apr 2015 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 1,155,678
25 Mar 2015 MR01 Registration of charge 064536560001, created on 23 March 2015
16 Oct 2014 AA Accounts for a small company made up to 31 December 2013
09 Oct 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
09 Oct 2014 TM01 Termination of appointment of Michael Dwyer as a director on 3 April 2014
24 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
18 Dec 2013 AA Accounts for a small company made up to 31 December 2012
06 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 December 2012
06 Aug 2013 AD01 Registered office address changed from , Unit 1 First Floor Ashted Lock, Birmingham Science Park Aston Dartmouth Middleway, Birmingham, B7 4AZ, United Kingdom on 6 August 2013
06 Aug 2013 CH01 Director's details changed for Dirk Van Den Esschert on 6 August 2013
06 Aug 2013 CH01 Director's details changed for Mr Michael Dwyer on 6 August 2013
08 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/09/2013.
03 Sep 2012 CH01 Director's details changed for Dirk Van Den Esschert on 20 August 2012
03 Sep 2012 CH01 Director's details changed for Dirk Van Den Esschert on 20 August 2012
15 Jun 2012 AA Full accounts made up to 31 December 2011
27 Jan 2012 AP01 Appointment of Mr Michael Dwyer as a director
27 Jan 2012 TM01 Termination of appointment of Brett Duffy as a director
27 Jan 2012 TM02 Termination of appointment of Lucas Broekveldt as a secretary