Total Documents | 274 |
---|
Total Pages | 1,425 |
---|
5 August 2020 | Full accounts made up to 31 December 2019 |
---|---|
27 March 2020 | Confirmation statement made on 27 March 2020 with updates |
20 December 2019 | Statement of capital on 20 December 2019
|
20 December 2019 | Solvency Statement dated 18/12/19 |
20 December 2019 | Statement by Directors |
20 December 2019 | Resolutions
|
19 December 2019 | Statement of capital following an allotment of shares on 18 December 2019
|
2 August 2019 | Full accounts made up to 31 December 2018 |
19 June 2019 | Registered office address changed from Energy House, Woolpit Business Park, Woolpit Bury St Edmunds Suffolk IP30 9UP to Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP on 19 June 2019 |
4 April 2019 | Confirmation statement made on 27 March 2019 with updates |
28 March 2019 | Cessation of Gpl Investments Limited as a person with significant control on 7 December 2018 |
28 March 2019 | Notification of Buuk Infrastructure No 2 Limited as a person with significant control on 7 December 2018 |
7 December 2018 | Resolutions
|
7 December 2018 | Solvency Statement dated 07/12/18 |
7 December 2018 | Statement of capital following an allotment of shares on 7 December 2018
|
7 December 2018 | Statement of capital on 7 December 2018
|
7 December 2018 | Statement by Directors |
18 September 2018 | Full accounts made up to 31 December 2017 |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates |
12 March 2018 | Termination of appointment of John Dale as a director on 29 December 2017 |
7 December 2017 | Appointment of Mr John Trounson as a director on 1 December 2017 |
7 December 2017 | Appointment of Mr John Trounson as a director on 1 December 2017 |
18 September 2017 | Full accounts made up to 31 December 2016 |
18 September 2017 | Full accounts made up to 31 December 2016 |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates |
18 August 2016 | Appointment of Ms Susan Lisa Standring as a secretary on 18 August 2016 |
18 August 2016 | Appointment of Ms Susan Lisa Standring as a secretary on 18 August 2016 |
27 July 2016 | Full accounts made up to 31 December 2015 |
27 July 2016 | Full accounts made up to 31 December 2015 |
20 June 2016 | Termination of appointment of Simon John Lee as a secretary on 17 June 2016 |
20 June 2016 | Termination of appointment of Simon John Lee as a secretary on 17 June 2016 |
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
24 September 2015 | Full accounts made up to 31 December 2014 |
24 September 2015 | Full accounts made up to 31 December 2014 |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
19 August 2014 | Full accounts made up to 31 December 2013 |
19 August 2014 | Full accounts made up to 31 December 2013 |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
3 March 2014 | Appointment of Mr Keith Johnston as a director |
3 March 2014 | Appointment of Mr Keith Johnston as a director |
6 January 2014 | Director's details changed for Mr Clive Eric Linsdell on 23 October 2013 |
6 January 2014 | Director's details changed for Mr Clive Eric Linsdell on 23 October 2013 |
6 January 2014 | Termination of appointment of Neil Shaw as a director |
6 January 2014 | Termination of appointment of Neil Shaw as a director |
26 September 2013 | Full accounts made up to 31 December 2012 |
26 September 2013 | Full accounts made up to 31 December 2012 |
15 August 2013 | Appointment of Mr Darryl John Corney as a director |
15 August 2013 | Appointment of Mr Darryl John Corney as a director |
19 June 2013 | Satisfaction of charge 1 in full |
19 June 2013 | Satisfaction of charge 1 in full |
9 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders |
9 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders |
10 April 2013 | Appointment of Christopher Mumford as a secretary |
10 April 2013 | Appointment of Christopher Mumford as a secretary |
18 September 2012 | Full accounts made up to 31 December 2011 |
18 September 2012 | Full accounts made up to 31 December 2011 |
9 May 2012 | Appointment of Mr John Dale as a director |
9 May 2012 | Appointment of Mr John Dale as a director |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders |
31 October 2011 | Termination of appointment of Dawn Morgan as a director |
31 October 2011 | Termination of appointment of Dawn Morgan as a director |
16 September 2011 | Full accounts made up to 31 December 2010 |
16 September 2011 | Full accounts made up to 31 December 2010 |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders |
22 March 2011 | Full accounts made up to 30 June 2010 |
22 March 2011 | Full accounts made up to 30 June 2010 |
6 January 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 |
6 January 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 |
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
26 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders |
26 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders |
26 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders |
16 December 2009 | Full accounts made up to 30 June 2009 |
16 December 2009 | Full accounts made up to 30 June 2009 |
9 October 2009 | Director's details changed for Neil Edward Shaw on 9 October 2009 |
9 October 2009 | Director's details changed for Dawn Caroline Morgan on 9 October 2009 |
9 October 2009 | Director's details changed for Dawn Caroline Morgan on 9 October 2009 |
9 October 2009 | Director's details changed for Clive Eric Linsdell on 9 October 2009 |
9 October 2009 | Director's details changed for Dawn Caroline Morgan on 9 October 2009 |
9 October 2009 | Director's details changed for Clive Eric Linsdell on 9 October 2009 |
9 October 2009 | Director's details changed for Clive Eric Linsdell on 9 October 2009 |
9 October 2009 | Director's details changed for Neil Edward Shaw on 9 October 2009 |
9 October 2009 | Director's details changed for Neil Edward Shaw on 9 October 2009 |
30 March 2009 | Return made up to 27/03/09; full list of members |
30 March 2009 | Return made up to 27/03/09; full list of members |
17 March 2009 | Secretary appointed mr simon john lee |
17 March 2009 | Appointment terminated secretary barry largent |
17 March 2009 | Secretary appointed mr simon john lee |
17 March 2009 | Appointment terminated secretary barry largent |
12 February 2009 | Full accounts made up to 30 June 2008 |
12 February 2009 | Full accounts made up to 30 June 2008 |
20 March 2008 | Director's change of particulars / dawn morgan / 04/03/2008 |
20 March 2008 | Director's change of particulars / dawn morgan / 04/03/2008 |
3 March 2008 | Return made up to 01/03/08; full list of members |
3 March 2008 | Return made up to 01/03/08; full list of members |
3 October 2007 | Full accounts made up to 30 June 2007 |
3 October 2007 | Full accounts made up to 30 June 2007 |
15 March 2007 | Return made up to 01/03/07; full list of members |
15 March 2007 | Return made up to 01/03/07; full list of members |
6 March 2007 | Declaration of mortgage charge released/ceased |
6 March 2007 | Declaration of satisfaction of mortgage/charge |
6 March 2007 | Declaration of mortgage charge released/ceased |
6 March 2007 | Declaration of satisfaction of mortgage/charge |
14 November 2006 | Director's particulars changed |
14 November 2006 | Director's particulars changed |
5 November 2006 | Full accounts made up to 30 June 2006 |
5 November 2006 | Full accounts made up to 30 June 2006 |
6 October 2006 | Director resigned |
6 October 2006 | Director resigned |
14 June 2006 | New director appointed |
14 June 2006 | New director appointed |
17 May 2006 | Director resigned |
17 May 2006 | Director resigned |
10 March 2006 | Registered office changed on 10/03/06 from: 23 woolpit business park bury road woolpit bury st. Edmunds suffolk IP30 9UP |
10 March 2006 | Registered office changed on 10/03/06 from: 23 woolpit business park bury road woolpit bury st. Edmunds suffolk IP30 9UP |
2 March 2006 | Return made up to 01/03/06; full list of members |
2 March 2006 | Return made up to 01/03/06; full list of members |
10 November 2005 | New secretary appointed |
10 November 2005 | Registered office changed on 10/11/05 from: charter court third avenue southampton hampshire SO15 0AP |
10 November 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 |
10 November 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 |
10 November 2005 | Secretary resigned |
10 November 2005 | Registered office changed on 10/11/05 from: charter court third avenue southampton hampshire SO15 0AP |
10 November 2005 | New secretary appointed |
10 November 2005 | Secretary resigned |
4 July 2005 | Return made up to 01/03/05; full list of members |
4 July 2005 | Return made up to 01/03/05; full list of members |
17 June 2005 | New director appointed |
17 June 2005 | Resolutions
|
17 June 2005 | New director appointed |
17 June 2005 | Resolutions
|
13 June 2005 | Particulars of mortgage/charge |
13 June 2005 | New director appointed |
13 June 2005 | Particulars of mortgage/charge |
13 June 2005 | Particulars of mortgage/charge |
13 June 2005 | New director appointed |
13 June 2005 | Particulars of mortgage/charge |
26 May 2005 | Full accounts made up to 31 December 2004 |
26 May 2005 | Director resigned |
26 May 2005 | Full accounts made up to 31 December 2004 |
26 May 2005 | Director resigned |
16 July 2004 | Full accounts made up to 31 December 2003 |
16 July 2004 | Full accounts made up to 31 December 2003 |
18 March 2004 | Return made up to 01/03/04; full list of members |
18 March 2004 | Return made up to 01/03/04; full list of members |
18 March 2004 | Director's particulars changed |
18 March 2004 | Director's particulars changed |
20 August 2003 | Director resigned |
20 August 2003 | New director appointed |
20 August 2003 | New secretary appointed |
20 August 2003 | New secretary appointed |
20 August 2003 | Secretary resigned |
20 August 2003 | Director resigned |
20 August 2003 | Secretary resigned |
20 August 2003 | New director appointed |
12 June 2003 | Full accounts made up to 31 December 2002 |
12 June 2003 | Full accounts made up to 31 December 2002 |
1 April 2003 | Return made up to 01/03/03; full list of members |
1 April 2003 | Return made up to 01/03/03; full list of members |
14 October 2002 | Secretary's particulars changed |
14 October 2002 | Secretary's particulars changed |
14 May 2002 | Full accounts made up to 31 December 2001 |
14 May 2002 | Full accounts made up to 31 December 2001 |
8 May 2002 | Return made up to 01/03/02; full list of members |
8 May 2002 | Return made up to 01/03/02; full list of members |
12 June 2001 | Full accounts made up to 31 December 2000 |
12 June 2001 | Full accounts made up to 31 December 2000 |
11 May 2001 | Return made up to 01/03/01; full list of members |
11 May 2001 | Return made up to 01/03/01; full list of members |
28 July 2000 | Full accounts made up to 31 December 1999 |
28 July 2000 | Full accounts made up to 31 December 1999 |
8 May 2000 | Return made up to 01/03/00; full list of members
|
8 May 2000 | Return made up to 01/03/00; full list of members
|
13 January 2000 | Secretary resigned |
13 January 2000 | Secretary resigned |
13 January 2000 | Director resigned |
13 January 2000 | Director resigned |
13 January 2000 | Director resigned |
13 January 2000 | Director resigned |
5 December 1999 | New director appointed |
5 December 1999 | New secretary appointed |
5 December 1999 | New director appointed |
5 December 1999 | New director appointed |
5 December 1999 | New director appointed |
5 December 1999 | New secretary appointed |
5 December 1999 | New director appointed |
5 December 1999 | New director appointed |
5 December 1999 | New director appointed |
5 December 1999 | New director appointed |
17 November 1999 | Company name changed eastern pipelines LIMITED\certificate issued on 18/11/99 |
17 November 1999 | Company name changed eastern pipelines LIMITED\certificate issued on 18/11/99 |
15 November 1999 | Auditor's resignation |
15 November 1999 | Auditor's resignation |
2 November 1999 | Full accounts made up to 31 December 1998 |
2 November 1999 | Full accounts made up to 31 December 1998 |
21 October 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 |
21 October 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 |
21 April 1999 | Return made up to 01/03/99; full list of members |
21 April 1999 | Return made up to 01/03/99; full list of members |
21 April 1999 | Director resigned |
21 April 1999 | Director resigned |
2 February 1999 | Full accounts made up to 31 March 1998 |
2 February 1999 | Full accounts made up to 31 March 1998 |
22 December 1998 | Director resigned |
22 December 1998 | Director resigned |
12 May 1998 | New director appointed |
12 May 1998 | New director appointed |
21 April 1998 | Return made up to 01/03/98; full list of members |
21 April 1998 | Return made up to 01/03/98; full list of members |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
28 January 1998 | Full accounts made up to 31 March 1997 |
28 January 1998 | Full accounts made up to 31 March 1997 |
3 April 1997 | Return made up to 01/03/97; full list of members |
3 April 1997 | Return made up to 01/03/97; full list of members |
17 March 1997 | Director resigned |
17 March 1997 | Director resigned |
3 February 1997 | Full accounts made up to 31 March 1996 |
3 February 1997 | Full accounts made up to 31 March 1996 |
14 January 1997 | Director's particulars changed |
14 January 1997 | Director's particulars changed |
5 December 1996 | New director appointed |
5 December 1996 | New director appointed |
13 November 1996 | New director appointed |
13 November 1996 | New director appointed |
30 July 1996 | Nc inc already adjusted 10/06/96 |
30 July 1996 | Ad 10/06/96--------- £ si 998@1=998 £ ic 2/1000 |
30 July 1996 | Ad 10/06/96--------- £ si 998@1=998 £ ic 2/1000 |
30 July 1996 | Nc inc already adjusted 10/06/96 |
12 July 1996 | Secretary resigned |
12 July 1996 | New director appointed |
12 July 1996 | New secretary appointed |
12 July 1996 | Secretary resigned |
12 July 1996 | New director appointed |
12 July 1996 | New director appointed |
12 July 1996 | New director appointed |
12 July 1996 | Director resigned |
12 July 1996 | New secretary appointed |
12 July 1996 | Director resigned |
4 July 1996 | Company name changed eastern nine LIMITED\certificate issued on 05/07/96 |
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | Company name changed eastern nine LIMITED\certificate issued on 05/07/96 |
25 March 1996 | Return made up to 01/03/96; full list of members |
25 March 1996 | Return made up to 01/03/96; full list of members |
21 November 1995 | Resolutions
|
21 November 1995 | Resolutions
|
20 November 1995 | Company name changed legislator 1252 LIMITED\certificate issued on 21/11/95 |
20 November 1995 | Company name changed legislator 1252 LIMITED\certificate issued on 21/11/95 |
15 November 1995 | Registered office changed on 15/11/95 from: holland court the close norwich norfolk NR1 4DX |
15 November 1995 | Registered office changed on 15/11/95 from: holland court the close norwich norfolk NR1 4DX |
15 November 1995 | Accounting reference date notified as 31/03 |
15 November 1995 | Accounting reference date notified as 31/03 |
25 October 1995 | New director appointed |
25 October 1995 | Secretary resigned |
25 October 1995 | Director resigned |
25 October 1995 | New secretary appointed |
25 October 1995 | Secretary resigned |
25 October 1995 | New secretary appointed |
25 October 1995 | New director appointed |
25 October 1995 | Director resigned |
20 September 1995 | Incorporation |
20 September 1995 | Incorporation |