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

Centrica Energy Renewable Investments Limited

Documents

Total Documents203
Total Pages755

Filing History

24 November 2020Accounts for a dormant company made up to 31 December 2019
5 October 2020Confirmation statement made on 3 October 2020 with no updates
4 October 2019Confirmation statement made on 3 October 2019 with updates
13 September 2019Appointment of Mr Alan William Mcculloch as a director on 2 September 2019
13 September 2019Termination of appointment of Adam David Christopher Westley as a director on 2 September 2019
22 August 2019Accounts for a dormant company made up to 31 December 2018
5 November 2018Confirmation statement made on 3 October 2018 with updates
24 September 2018Appointment of Mr Adam David Christopher Westley as a director on 20 September 2018
24 September 2018Termination of appointment of Justine Michelle Campbell as a director on 20 September 2018
13 July 2018Appointment of Mrs Justine Michelle Campbell as a director on 12 July 2018
13 July 2018Termination of appointment of Andrew William Hodges as a director on 12 July 2018
6 July 2018Accounts for a dormant company made up to 31 December 2017
3 October 2017Confirmation statement made on 3 October 2017 with updates
3 October 2017Confirmation statement made on 3 October 2017 with updates
20 September 2017Accounts for a dormant company made up to 31 December 2016
20 September 2017Accounts for a dormant company made up to 31 December 2016
12 October 2016Confirmation statement made on 1 October 2016 with updates
12 October 2016Confirmation statement made on 1 October 2016 with updates
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
8 June 2016Accounts for a dormant company made up to 31 December 2015
8 June 2016Accounts for a dormant company made up to 31 December 2015
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 12,000,000
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 12,000,000
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
2 June 2015Accounts for a dormant company made up to 31 December 2014
2 June 2015Accounts for a dormant company made up to 31 December 2014
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 12,000,000
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 12,000,000
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 12,000,000
25 September 2014Accounts for a dormant company made up to 31 December 2013
25 September 2014Accounts for a dormant company made up to 31 December 2013
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 12,000,000
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 12,000,000
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 12,000,000
10 September 2013Accounts for a dormant company made up to 31 December 2012
10 September 2013Accounts for a dormant company made up to 31 December 2012
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
18 July 2012Accounts for a dormant company made up to 31 December 2011
18 July 2012Accounts for a dormant company made up to 31 December 2011
16 July 2012Appointment of Nicola Margaret Carroll as a director
16 July 2012Termination of appointment of Luke Thomas as a director
16 July 2012Appointment of Nicola Margaret Carroll as a director
16 July 2012Termination of appointment of Luke Thomas as a director
27 April 2012Company name changed celtic array LIMITED\certificate issued on 27/04/12
  • CONNOT ‐
27 April 2012Company name changed celtic array LIMITED\certificate issued on 27/04/12
  • CONNOT ‐
16 March 2012Company name changed centrica 24 LIMITED\certificate issued on 16/03/12
  • NM04 ‐ Change of name by provision in articles
16 March 2012Company name changed centrica 24 LIMITED\certificate issued on 16/03/12
  • NM04 ‐ Change of name by provision in articles
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
11 August 2011Accounts for a dormant company made up to 31 December 2010
11 August 2011Accounts for a dormant company 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
24 September 2010Accounts for a dormant company made up to 31 December 2009
24 September 2010Accounts for a dormant company made up to 31 December 2009
21 September 2010Appointment of Mr Luke Thomas as a director
21 September 2010Termination of appointment of Pamela Coles as a director
21 September 2010Termination of appointment of Pamela Coles as a director
21 September 2010Appointment of Mr Luke Thomas as a director
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
9 December 2009Statement of company's objects
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 December 2009Statement of company's objects
27 November 2009Appointment of Pamela Mary Coles as a director
27 November 2009Appointment of Pamela Mary Coles as a director
26 November 2009Termination of appointment of Paul Moore as a director
26 November 2009Termination of appointment of Paul Moore as a director
27 May 2009Accounts for a dormant company made up to 31 December 2008
27 May 2009Accounts for a dormant company 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
23 September 2008Director appointed paul anthony moore
23 September 2008Director appointed paul anthony moore
21 August 2008Accounts for a dormant company made up to 31 December 2007
21 August 2008Accounts for a dormant company made up to 31 December 2007
8 February 2008Return made up to 01/02/08; full list of members
8 February 2008Return made up to 01/02/08; full list of members
15 October 2007Accounts for a dormant company made up to 31 December 2006
15 October 2007Accounts for a dormant company made up to 31 December 2006
6 February 2007Return made up to 01/02/07; full list of members
6 February 2007Return made up to 01/02/07; full list of members
30 October 2006Accounts for a dormant company made up to 31 December 2005
30 October 2006Accounts for a dormant company made up to 31 December 2005
3 February 2006Return made up to 01/02/06; full list of members
3 February 2006Return made up to 01/02/06; full list of members
19 October 2005Full accounts made up to 31 December 2004
19 October 2005Full accounts made up to 31 December 2004
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
24 June 2004Full accounts made up to 31 December 2003
24 June 2004Full accounts made up to 31 December 2003
27 February 2004Return made up to 01/02/04; full list of members
27 February 2004Return made up to 01/02/04; full list of members
7 October 2003Director resigned
7 October 2003New director appointed
7 October 2003New director appointed
7 October 2003Director resigned
7 October 2003Director resigned
7 October 2003Director resigned
6 October 2003Company name changed goldfish guide LIMITED\certificate issued on 06/10/03
6 October 2003Company name changed goldfish guide LIMITED\certificate issued on 06/10/03
30 July 2003Full accounts made up to 31 December 2002
30 July 2003Full accounts made up to 31 December 2002
1 June 2003Director resigned
1 June 2003New director appointed
1 June 2003New director appointed
1 June 2003Director resigned
13 May 2003Auditor's resignation
13 May 2003Auditor's resignation
5 March 2003Return made up to 01/02/03; full list of members
5 March 2003Return made up to 01/02/03; full list of members
27 February 2003Director's particulars changed
27 February 2003Director's particulars changed
4 November 2002Full accounts made up to 31 December 2001
4 November 2002Full accounts made up to 31 December 2001
9 July 2002Director resigned
9 July 2002Director resigned
9 July 2002New director appointed
9 July 2002Director resigned
9 July 2002New director appointed
9 July 2002New director appointed
9 July 2002New director appointed
9 July 2002Director resigned
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
2 November 2001Full accounts made up to 31 December 2000
2 November 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
19 March 2001Director's particulars changed
19 March 2001Director's particulars changed
9 March 2001Director resigned
9 March 2001New director appointed
9 March 2001Director resigned
9 March 2001New director appointed
9 March 2001Director resigned
9 March 2001Director resigned
9 March 2001Director resigned
9 March 2001Director resigned
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
25 October 2000Full accounts made up to 31 December 1999
25 October 2000Full accounts made up to 31 December 1999
21 September 2000New secretary appointed
21 September 2000Secretary resigned
21 September 2000New secretary appointed
21 September 2000Secretary resigned
26 June 2000Resolutions
  • ELRES ‐ Elective resolution
26 June 2000Resolutions
  • ELRES ‐ Elective resolution
17 February 2000Return made up to 01/02/00; full list of members
17 February 2000Return made up to 01/02/00; full list of members
16 September 1999Full accounts made up to 31 December 1998
16 September 1999Full accounts made up to 31 December 1998
2 August 1999Secretary's particulars changed
2 August 1999Secretary's particulars changed
26 April 1999£ nc 100/12000000 23/03/99
26 April 1999£ nc 100/12000000 23/03/99
26 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
26 April 1999Ad 23/03/99--------- £ si 11999998@1=11999998 £ ic 2/12000000
26 April 1999Ad 23/03/99--------- £ si 11999998@1=11999998 £ ic 2/12000000
26 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
23 April 1999Director's particulars changed
23 April 1999Director's particulars changed
16 April 1999Return made up to 01/02/99; full list of members
16 April 1999Return made up to 01/02/99; full list of members
6 February 1999New director appointed
6 February 1999Return made up to 25/11/98; full list of members
  • 363(288) ‐ Director resigned
6 February 1999New director appointed
6 February 1999Return made up to 25/11/98; full list of members
  • 363(288) ‐ Director resigned
6 February 1999New director appointed
6 February 1999New director appointed
6 February 1999New director appointed
6 February 1999New director appointed
6 February 1999New director appointed
6 February 1999New director appointed
16 September 1998Accounting reference date extended from 30/11/98 to 31/12/98
16 September 1998Accounting reference date extended from 30/11/98 to 31/12/98
23 December 1997New secretary appointed;new director appointed
23 December 1997New director appointed
23 December 1997New director appointed
23 December 1997New secretary appointed;new director appointed
22 December 1997Director resigned
22 December 1997Registered office changed on 22/12/97 from: crwys house 33 crwys road cardiff CF2 4YF
22 December 1997Secretary resigned;director resigned
22 December 1997Registered office changed on 22/12/97 from: crwys house 33 crwys road cardiff CF2 4YF
22 December 1997Secretary resigned;director resigned
22 December 1997Director resigned
25 November 1997Incorporation
25 November 1997Incorporation
Sign up now to grow your client base. Plans & Pricing