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

Energy Resourcing Europe Limited

Documents

Total Documents86
Total Pages539

Filing History

17 April 2020Confirmation statement made on 17 April 2020 with updates
9 December 2019Full accounts made up to 30 June 2019
6 June 2019Confirmation statement made on 17 April 2019 with no updates
9 October 2018Full accounts made up to 30 June 2018
11 June 2018Appointment of Jonathan Gabb as a director on 30 April 2018
17 May 2018Confirmation statement made on 5 May 2018 with no updates
16 May 2018Termination of appointment of Matthew James Stirling as a director on 30 April 2018
30 September 2017Full accounts made up to 30 June 2017
30 September 2017Full accounts made up to 30 June 2017
10 May 2017Confirmation statement made on 5 May 2017 with updates
10 May 2017Confirmation statement made on 5 May 2017 with updates
2 February 2017Termination of appointment of Chris Ashton as a director on 2 February 2017
2 February 2017Termination of appointment of Chris Ashton as a director on 2 February 2017
9 November 2016Full accounts made up to 30 June 2016
9 November 2016Full accounts made up to 30 June 2016
31 August 2016Registered office address changed from Parkview Great West Road Brentford Middlesex TW8 9AZ to 27 Great West Road Brentford TW8 9BW on 31 August 2016
31 August 2016Registered office address changed from Parkview Great West Road Brentford Middlesex TW8 9AZ to 27 Great West Road Brentford TW8 9BW on 31 August 2016
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
3 May 2016Appointment of Mr Victor Jibuike as a secretary on 30 April 2016
3 May 2016Termination of appointment of Brenda Connell as a secretary on 30 April 2016
3 May 2016Termination of appointment of Brenda Connell as a director on 30 April 2016
3 May 2016Termination of appointment of Brenda Connell as a secretary on 30 April 2016
3 May 2016Appointment of Mr Matthew James Stirling as a director on 30 April 2016
3 May 2016Appointment of Mr Matthew James Stirling as a director on 30 April 2016
3 May 2016Appointment of Mr Victor Jibuike as a secretary on 30 April 2016
3 May 2016Termination of appointment of Brenda Connell as a director on 30 April 2016
4 October 2015Full accounts made up to 30 June 2015
4 October 2015Full accounts made up to 30 June 2015
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
16 October 2014Full accounts made up to 30 June 2014
16 October 2014Full accounts made up to 30 June 2014
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
27 February 2014Director's details changed for Mr Chris Ashby on 16 January 2014
27 February 2014Director's details changed for Mr Chris Ashby on 16 January 2014
23 January 2014Appointment of Mr Chris Ashby as a director
23 January 2014Appointment of Mr Chris Ashby as a director
20 January 2014Termination of appointment of Greg Conlon as a director
20 January 2014Termination of appointment of Greg Conlon as a director
12 November 2013Full accounts made up to 30 June 2013
12 November 2013Full accounts made up to 30 June 2013
20 June 2013Termination of appointment of Lesley Armstrong as a director
20 June 2013Appointment of Mrs Brenda Connell as a secretary
20 June 2013Appointment of Mrs Brenda Connell as a secretary
20 June 2013Appointment of Mrs Brenda Connell as a director
20 June 2013Termination of appointment of Lesley Armstrong as a secretary
20 June 2013Termination of appointment of Lesley Armstrong as a director
20 June 2013Termination of appointment of Lesley Armstrong as a secretary
20 June 2013Appointment of Mrs Brenda Connell as a director
17 May 2013Second filing of AR01 previously delivered to Companies House made up to 5 May 2013
17 May 2013Second filing of AR01 previously delivered to Companies House made up to 5 May 2013
17 May 2013Second filing of AR01 previously delivered to Companies House made up to 5 May 2013
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 17/05/2013
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 17/05/2013
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 17/05/2013
19 February 2013Full accounts made up to 30 June 2012
19 February 2013Full accounts made up to 30 June 2012
29 January 2013Second filing of AR01 previously delivered to Companies House made up to 5 May 2012
29 January 2013Second filing of AR01 previously delivered to Companies House made up to 5 May 2012
29 January 2013Second filing of AR01 previously delivered to Companies House made up to 5 May 2012
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/01/2013
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/01/2013
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/01/2013
12 January 2012Current accounting period extended from 31 May 2012 to 30 June 2012
12 January 2012Current accounting period extended from 31 May 2012 to 30 June 2012
18 July 2011Appointment of Mr Sean Richard Macgloin as a director
18 July 2011Appointment of Mr Sean Richard Macgloin as a director
11 May 2011Appointment of Mrs Lesley Armstrong as a secretary
11 May 2011Appointment of Mrs Lesley Armstrong as a secretary
9 May 2011Appointment of Lesley Armstrong as a director
9 May 2011Appointment of Mr Greg Conlon as a director
9 May 2011Appointment of Lesley Armstrong as a director
9 May 2011Appointment of Mr Greg Conlon as a director
6 May 2011Termination of appointment of London Law Secretarial Limited as a secretary
6 May 2011Termination of appointment of London Law Secretarial Limited as a secretary
6 May 2011Termination of appointment of John Cowdry as a director
6 May 2011Registered office address changed from , the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom on 6 May 2011
6 May 2011Termination of appointment of John Cowdry as a director
6 May 2011Registered office address changed from , the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom on 6 May 2011
6 May 2011Registered office address changed from , the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom on 6 May 2011
5 May 2011Incorporation
5 May 2011Incorporation
Sign up now to grow your client base. Plans & Pricing