Advanced company searchLink opens in new window

CABOT ENERGY LIMITED

Company number 02933545

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)
12 Jul 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
21 Apr 2010 AP01 Appointment of Mr Nigel John Wright as a director
22 Mar 2010 SH01 Statement of capital following an allotment of shares on 16 March 2010
  • GBP 3,999,899.75
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 26 February 2010
  • GBP 3,994,899.75
25 Feb 2010 SH01 Statement of capital following an allotment of shares on 3 February 2010
  • GBP 3,974,899.75
09 Feb 2010 CH01 Director's details changed for Anthony Nigel Brewer on 3 December 2009
09 Feb 2010 CH01 Director's details changed for Derek Raymond Musgrove on 4 January 2010
05 Feb 2010 SH01 Statement of capital following an allotment of shares on 3 February 2010
  • GBP 3,953,987.40
05 Feb 2010 SH01 Statement of capital following an allotment of shares on 26 January 2010
  • GBP 3,952,112.40
18 Jan 2010 SH01 Statement of capital following an allotment of shares on 11 January 2010
  • GBP 3,951,212.40
26 Nov 2009 SH01 Statement of capital following an allotment of shares on 12 November 2009
  • GBP 3,947,362.40
26 Nov 2009 SH01 Statement of capital following an allotment of shares on 17 November 2009
  • GBP 3,949,362.40
16 Oct 2009 AD03 Register(s) moved to registered inspection location
15 Oct 2009 AD02 Register inspection address has been changed
28 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jul 2009 88(2) Ad 25/06/09\gbp si 279787@0.05=13989.35\gbp ic 3930276.9/3944266.25\
23 Jul 2009 88(2) Ad 24/06/09\gbp si 7418480@0.05=370924\gbp ic 3559352.9/3930276.9\
20 Jul 2009 88(2) Ad 16/07/09\gbp si 25000@0.05=1250\gbp ic 3558102.9/3559352.9\
20 Jul 2009 88(2) Ad 09/07/09\gbp si 20000@0.05=1000\gbp ic 3557102.9/3558102.9\
10 Jul 2009 OC138 Reduction of iss capital and minute (oc)
10 Jul 2009 CERT21 Certificate of cancellation of share premium account
30 Jun 2009 AA Group of companies' accounts made up to 31 December 2008
10 Jun 2009 363a Return made up to 27/05/09; bulk list available separately
11 Feb 2009 353 Location of register of members