Download leads from Nexok and grow your business. Find out more

Centrica Energy Limited

Documents

Total Documents291
Total Pages2,060

Filing History

4 September 2020Termination of appointment of Jonathan Damian Westby as a director on 1 September 2020
10 August 2020Full accounts made up to 31 December 2019
17 June 2020Appointment of Ms Stefka Georgieva Gerova as a director on 2 June 2020
12 June 2020Confirmation statement made on 1 June 2020 with no updates
25 October 2019Appointment of Ailsa Zoya Harding as a director on 21 October 2019
26 June 2019Full accounts made up to 31 December 2018
17 June 2019Termination of appointment of Peter John Worby as a director on 7 June 2019
3 June 2019Confirmation statement made on 1 June 2019 with updates
3 December 2018Termination of appointment of Vincent Mark Hanafin as a director on 30 November 2018
1 August 2018Full accounts made up to 31 December 2017
12 June 2018Appointment of Mr Peter John Worby as a director on 24 May 2018
7 June 2018Confirmation statement made on 1 June 2018 with updates
9 June 2017Confirmation statement made on 1 June 2017 with updates
9 June 2017Confirmation statement made on 1 June 2017 with updates
19 May 2017Full accounts made up to 31 December 2016
19 May 2017Full accounts made up to 31 December 2016
30 January 2017Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 50,000
30 January 2017Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 50,000
22 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 50,196
22 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 50,196
3 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
3 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 October 2016Termination of appointment of Andrew Daryl Le Poidevin as a director on 1 October 2016
19 October 2016Appointment of Mr Jonathan Damian Westby as a director on 1 October 2016
19 October 2016Appointment of Mr Jonathan Damian Westby as a director on 1 October 2016
19 October 2016Termination of appointment of Andrew Daryl Le Poidevin as a director on 1 October 2016
11 October 2016Full accounts made up to 31 December 2015
11 October 2016Full accounts made up to 31 December 2015
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,196
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,196
6 January 2016Appointment of Mr Cassim Mangerah as a director on 9 December 2015
6 January 2016Termination of appointment of Andrew Netemeyer as a director on 31 December 2015
6 January 2016Termination of appointment of Andrew Netemeyer as a director on 31 December 2015
6 January 2016Appointment of Mr Cassim Mangerah as a director on 9 December 2015
15 July 2015Full accounts made up to 31 December 2014
15 July 2015Full accounts made up to 31 December 2014
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,196
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,196
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,196
15 July 2014Full accounts made up to 31 December 2013
15 July 2014Full accounts made up to 31 December 2013
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 50,196
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 50,196
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 50,196
25 February 2014Director's details changed for Andrew Netemeyer on 24 January 2014
25 February 2014Director's details changed for Andrew Netemeyer on 24 January 2014
19 July 2013Full accounts made up to 31 December 2012
19 July 2013Full accounts made up to 31 December 2012
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
26 February 2013Director's details changed for Andrew Netemeyer on 26 February 2013
26 February 2013Director's details changed for Andrew Netemeyer on 26 February 2013
3 July 2012Full accounts made up to 31 December 2011
3 July 2012Full accounts made up to 31 December 2011
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
28 June 2011Full accounts made up to 31 December 2010
28 June 2011Full accounts made up to 31 December 2010
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
1 February 2011Company name changed accord energy LIMITED\certificate issued on 01/02/11
  • CONNOT ‐
1 February 2011Company name changed accord energy LIMITED\certificate issued on 01/02/11
  • CONNOT ‐
23 November 2010Appointment of Andrew Netemeyer as a director
23 November 2010Appointment of Andrew Netemeyer as a director
22 November 2010Termination of appointment of Ian Wood as a director
22 November 2010Termination of appointment of Ian Wood as a director
9 August 2010Full accounts made up to 31 December 2009
9 August 2010Full accounts made up to 31 December 2009
28 May 2010Statement of company's objects
28 May 2010Statement of company's objects
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 April 2010Duplicate mortgage certificatecharge no:1
14 April 2010Duplicate mortgage certificatecharge no:1
1 April 2010Particulars of a mortgage or charge / charge no: 1
1 April 2010Particulars of a mortgage or charge / charge no: 1
10 February 2010Director's details changed for Mr Ian Wood on 10 February 2010
10 February 2010Director's details changed for Mr Ian Wood on 10 February 2010
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
20 January 2010Director's details changed for Andrew Daryl Le Poidevin on 20 January 2010
20 January 2010Director's details changed for Andrew Daryl Le Poidevin on 20 January 2010
21 May 2009Full accounts made up to 31 December 2008
21 May 2009Full accounts made up to 31 December 2008
2 March 2009Return made up to 01/02/09; full list of members
2 March 2009Return made up to 01/02/09; full list of members
3 November 2008Full accounts made up to 31 December 2007
3 November 2008Full accounts made up to 31 December 2007
9 September 2008Director appointed vincent mark hanafin
9 September 2008Director appointed vincent mark hanafin
11 August 2008Appointment terminated director jacob ulrich
11 August 2008Appointment terminated director jacob ulrich
28 April 2008Secretary appointed centrica secretaries LIMITED logged form
28 April 2008Secretary appointed centrica secretaries LIMITED logged form
26 February 2008Return made up to 01/02/08; full list of members
26 February 2008Return made up to 01/02/08; full list of members
25 October 2007Full accounts made up to 31 December 2006
25 October 2007Full accounts made up to 31 December 2006
7 June 2007Director resigned
7 June 2007New director appointed
7 June 2007Director resigned
7 June 2007New director appointed
30 May 2007Director resigned
30 May 2007Director resigned
6 March 2007Return made up to 01/02/07; full list of members
6 March 2007Return made up to 01/02/07; full list of members
2 November 2006Full accounts made up to 31 December 2005
2 November 2006Full accounts made up to 31 December 2005
17 March 2006Return made up to 01/02/06; full list of members
17 March 2006Return made up to 01/02/06; full list of members
9 February 2006Director's particulars changed
9 February 2006Director's particulars changed
9 November 2005Full accounts made up to 31 December 2004
9 November 2005Full accounts made up to 31 December 2004
31 March 2005New director appointed
31 March 2005New director appointed
30 March 2005New director appointed
30 March 2005New director appointed
22 March 2005New director appointed
22 March 2005Director resigned
22 March 2005Director resigned
22 March 2005New director appointed
22 March 2005Director resigned
22 March 2005Director resigned
3 February 2005Return made up to 01/02/05; full list of members
3 February 2005Return made up to 01/02/05; full list of members
26 January 2005Director's particulars changed
26 January 2005Director's particulars changed
24 September 2004Full accounts made up to 31 December 2003
24 September 2004Full accounts made up to 31 December 2003
26 February 2004Return made up to 01/02/04; full list of members
26 February 2004Return made up to 01/02/04; full list of members
26 August 2003Full accounts made up to 31 December 2002
26 August 2003Full accounts made up to 31 December 2002
13 May 2003Auditor's resignation
13 May 2003Auditor's resignation
6 March 2003Return made up to 01/02/03; full list of members
6 March 2003Return made up to 01/02/03; full list of members
1 November 2002Full accounts made up to 31 December 2001
1 November 2002Full accounts made up to 31 December 2001
6 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
6 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
6 June 2002Ad 27/05/02--------- £ si 49949@1=49949 £ ic 247/50196
6 June 2002£ nc 1000000/1049949 27/05/02
6 June 2002Ad 27/05/02--------- £ si 49949@1=49949 £ ic 247/50196
6 June 2002£ nc 1000000/1049949 27/05/02
1 March 2002Return made up to 01/02/02; full list of members
1 March 2002Return made up to 01/02/02; full list of members
21 November 2001New director appointed
21 November 2001New director appointed
29 October 2001Full accounts made up to 31 December 2000
29 October 2001Full accounts made up to 31 December 2000
17 October 2001Secretary's particulars changed
17 October 2001Secretary's particulars changed
14 September 2001Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA
14 September 2001Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA
2 March 2001Return made up to 01/02/01; full list of members
2 March 2001Return made up to 01/02/01; full list of members
10 December 2000New director appointed
10 December 2000Director resigned
10 December 2000New director appointed
10 December 2000Director resigned
31 October 2000Full accounts made up to 31 December 1999
31 October 2000Full accounts made up to 31 December 1999
4 October 2000Secretary resigned
4 October 2000Secretary resigned
4 October 2000Secretary resigned
4 October 2000Secretary resigned
21 September 2000New secretary appointed
21 September 2000New secretary appointed
10 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
10 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
24 February 2000Return made up to 01/02/00; full list of members
24 February 2000Return made up to 01/02/00; full list of members
18 February 2000New secretary appointed
18 February 2000New secretary appointed
14 October 1999Full accounts made up to 31 December 1998
14 October 1999Full accounts made up to 31 December 1998
2 August 1999Secretary's particulars changed
2 August 1999Secretary's particulars changed
2 August 1999Resolutions
  • ELRES ‐ Elective resolution
2 August 1999Resolutions
  • ELRES ‐ Elective resolution
6 July 1999Director's particulars changed
6 July 1999Director's particulars changed
30 June 1999Director's particulars changed
30 June 1999Director's particulars changed
1 April 1999Return made up to 01/02/99; full list of members
1 April 1999Return made up to 01/02/99; full list of members
25 February 1999Secretary resigned
25 February 1999Secretary resigned
11 December 1998Secretary's particulars changed
11 December 1998Secretary's particulars changed
8 October 1998Full accounts made up to 31 December 1997
8 October 1998Full accounts made up to 31 December 1997
28 July 1998Auditor's resignation
28 July 1998Auditor's resignation
26 February 1998Return made up to 01/02/98; full list of members
26 February 1998Return made up to 01/02/98; full list of members
17 December 1997New secretary appointed
17 December 1997New secretary appointed
24 October 1997Full group accounts made up to 31 December 1996
24 October 1997Full group accounts made up to 31 December 1996
16 October 1997Secretary resigned
16 October 1997Secretary resigned
9 July 1997Director's particulars changed
9 July 1997Director's particulars changed
3 July 1997Director's particulars changed
3 July 1997Director's particulars changed
23 June 1997Director's particulars changed
23 June 1997Director's particulars changed
28 May 1997Conve 20/05/97
28 May 1997Conve 20/05/97
27 May 1997Ad 02/05/97--------- £ si 147@1=147 £ ic 100/247
27 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
27 May 1997Ad 02/05/97--------- £ si 147@1=147 £ ic 100/247
27 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
27 May 1997Memorandum and Articles of Association
27 May 1997£ nc 100/1000000 02/05/97
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 May 1997Memorandum and Articles of Association
27 May 1997£ nc 100/1000000 02/05/97
20 March 1997Joint venture agreement
20 March 1997Director resigned
20 March 1997Director resigned
20 March 1997Director resigned
20 March 1997Joint venture agreement
20 March 1997Director resigned
20 March 1997Director resigned
20 March 1997Director resigned
20 March 1997Director resigned
20 March 1997Director resigned
11 March 1997Return made up to 01/02/97; full list of members
11 March 1997Return made up to 01/02/97; full list of members
7 March 1997Secretary resigned
7 March 1997Secretary resigned
18 February 1997Secretary resigned
18 February 1997Director resigned
18 February 1997New secretary appointed
18 February 1997Secretary resigned
18 February 1997New secretary appointed
18 February 1997Director resigned
17 February 1997New secretary appointed
17 February 1997New secretary appointed
11 February 1997Registered office changed on 11/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL
11 February 1997Registered office changed on 11/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL
27 November 1996New director appointed
27 November 1996New director appointed
27 November 1996Director resigned
27 November 1996Director resigned
24 October 1996Full group accounts made up to 31 December 1995
24 October 1996Full group accounts made up to 31 December 1995
1 October 1996Director resigned
1 October 1996Director resigned
12 August 1996New director appointed
12 August 1996New director appointed
20 March 1996Director resigned
20 March 1996Return made up to 01/02/96; full list of members
20 March 1996Director resigned
20 March 1996Return made up to 01/02/96; full list of members
28 February 1996New director appointed
28 February 1996New director appointed
28 February 1996Director resigned
28 February 1996Director resigned
15 December 1995New director appointed
15 December 1995New director appointed
21 November 1995Director resigned
21 November 1995Director resigned
21 November 1995Director resigned
21 November 1995Director resigned
29 September 1995Full group accounts made up to 31 December 1994
29 September 1995Full group accounts made up to 31 December 1994
8 August 1995Director resigned
8 August 1995Director resigned
10 July 1995Director resigned;new director appointed
10 July 1995Director resigned;new director appointed
7 April 1995Secretary resigned;new secretary appointed
7 April 1995New director appointed
7 April 1995New director appointed
7 April 1995Secretary resigned;new secretary appointed
14 March 1994Company name changed accord electricity LIMITED\certificate issued on 14/03/94
14 March 1994Company name changed accord electricity LIMITED\certificate issued on 14/03/94
2 December 1993Incorporation
2 December 1993Incorporation
Sign up now to grow your client base. Plans & Pricing