Advanced company searchLink opens in new window

COFATHEC ENERGY SERVICES LIMITED

Company number 04469600

Filter by category

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)
27 Jun 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
21 Oct 2010 AP01 Appointment of Mr Colin Stephen Hale as a director
03 Oct 2010 AA Full accounts made up to 31 December 2009
25 Jun 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
25 Jun 2010 AD01 Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 25 June 2010
30 Mar 2010 TM01 Termination of appointment of Peter Talbot as a director
04 Nov 2009 AA Full accounts made up to 31 December 2008
17 Aug 2009 287 Registered office changed on 17/08/2009 from stuart house coronation road cressex business park high wycombe buckinghamshire HP12 3TA united kingdom
17 Aug 2009 288a Director appointed mr peter john campbell talbot
17 Aug 2009 288a Secretary appointed mr michael andrew booth
17 Aug 2009 288a Director appointed mr michael andrew booth
17 Aug 2009 288b Appointment terminated director jonathan dart
17 Aug 2009 288b Appointment terminated director nigel gavin
17 Aug 2009 288b Appointment terminated secretary jonathan dart
17 Aug 2009 287 Registered office changed on 17/08/2009 from 46 loman street london SE1 0BA
16 Jul 2009 363a Return made up to 25/06/09; full list of members
13 Apr 2009 AUD Auditor's resignation
01 Nov 2008 AA Full accounts made up to 31 December 2007
04 Jul 2008 363a Return made up to 25/06/08; full list of members
04 Jun 2008 AA Full accounts made up to 31 December 2006
18 Feb 2008 AA Full accounts made up to 31 December 2005
17 Jul 2007 363a Return made up to 25/06/07; full list of members
16 Jan 2007 363a Return made up to 25/06/06; full list of members
19 Oct 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Oct 2006 395 Particulars of mortgage/charge