- Company Overview for ECOTRICITY GROUP LTD (03521776)
- Filing history for ECOTRICITY GROUP LTD (03521776)
- People for ECOTRICITY GROUP LTD (03521776)
- Charges for ECOTRICITY GROUP LTD (03521776)
- Registers for ECOTRICITY GROUP LTD (03521776)
- More for ECOTRICITY GROUP LTD (03521776)
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
|
|
11 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
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
|
|
20 Jun 2014 | MR01 |
Registration of charge 035217760010
|
|
20 Jun 2014 | MR01 |
Registration of charge 035217760008
|
|
12 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
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 |