Advanced company searchLink opens in new window

ECONOMY ENERGY TRADING LIMITED

Company number 07513319

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)
07 Sep 2016 TM01 Termination of appointment of Angela Ann Margaret Beardsmore as a director on 31 August 2016
06 Jun 2016 TM01 Termination of appointment of Kristofer Jakobsen as a director on 3 June 2016
10 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2016 AP01 Appointment of Mr Kristofer Jakobsen as a director on 10 March 2016
06 Jan 2016 AD01 Registered office address changed from 164 Avenue H National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LG to 10th Floor Friars House Manor House Drive Coventry CV1 2TE on 6 January 2016
02 Jan 2016 AA Accounts for a medium company made up to 31 March 2015
14 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 40,100
27 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 40,100
15 Jun 2015 MR01 Registration of charge 075133190001, created on 15 June 2015
29 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company reorganisation 31/03/2015
28 Apr 2015 AP01 Appointment of Mr Trevor Foster as a director on 23 March 2015
31 Mar 2015 AP01 Appointment of Mrs Angela Ann Margaret Beardsmore as a director on 23 March 2015
31 Mar 2015 AP01 Appointment of Mr John Alexander Mckenzie as a director on 23 March 2015
24 Dec 2014 AA Full accounts made up to 31 March 2014
16 Sep 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 40,100
16 Sep 2014 CH01 Director's details changed for Ms Lubna Khilji on 30 April 2014
05 Sep 2014 TM01 Termination of appointment of Paul Cooke as a director on 30 May 2014
30 Apr 2014 AD01 Registered office address changed from 164 Avenue M, National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire CV8 2RG England on 30 April 2014
16 Apr 2014 AD01 Registered office address changed from 181 Stoneleigh Park Warwickshire CV8 2LZ on 16 April 2014
28 Nov 2013 AP01 Appointment of Mr Paul Cooke as a director
28 Nov 2013 ANNOTATION Rectified The TM01 was removed from the public register on 17/03/2014 as it is invalid or ineffective
08 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Sep 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 40,100
18 Sep 2013 TM01 Termination of appointment of Lubna Khilji as a director
21 Aug 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 March 2013