Advanced company searchLink opens in new window

ECOTRICITY GROUP LTD

Company number 03521776

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)
17 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
11 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
11 Mar 2015 CH01 Director's details changed for Mr Dale Vince on 11 March 2015
11 Feb 2015 AA Group of companies' accounts made up to 30 April 2014
20 Jun 2014 MR01 Registration of charge 035217760009
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
20 Jun 2014 MR01 Registration of charge 035217760010
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
20 Jun 2014 MR01 Registration of charge 035217760008
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
12 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
12 Dec 2013 AA Group of companies' accounts made up to 30 April 2013
13 May 2013 CH01 Director's details changed for Mr Asi Rehmanwala on 13 May 2013
28 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
03 Jan 2013 AA Group of companies' accounts made up to 30 April 2012
30 Oct 2012 AP01 Appointment of Mr Asif Rehmanwala as a director
29 Oct 2012 AP01 Appointment of Mrs Elaine Warwicker as a director
26 Oct 2012 AP01 Appointment of Mr Simon John Crowfoot as a director
24 Oct 2012 AP01 Appointment of Mr Paul David Wheatcroft as a director
25 Apr 2012 AD01 Registered office address changed from Axiom House Station Road Stroud Gloucestershire GL5 3AP on 25 April 2012
08 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
02 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 7
25 Oct 2011 AA Group of companies' accounts made up to 30 April 2011
13 Apr 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
14 Oct 2010 AA Group of companies' accounts made up to 30 April 2010
24 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2